Chelsfield
Orpington
Kent
BR6 6EY
Secretary Name | Ms Zsuzsanna Cotet |
---|---|
Status | Current |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Windsor Drive Chelsfield Orpington Kent BR6 6EY |
Director Name | Mr Simon Brian Skeffington |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Windsor Drive Chelsfield Orpington Kent BR6 6EY |
Registered Address | 7 Windsor Drive Chelsfield Orpington Kent BR6 6EY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Iulian Gheorghe Cotet 50.00% Ordinary |
---|---|
50 at £1 | Simon Brian Skeffington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,862 |
Cash | £181,009 |
Current Liabilities | £160,629 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
2 August 2019 | Delivered on: 7 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal charge all legal interest in 7 windsor drive, orpington, BR6 6EY registered at hmlr under title number SGL774903. Outstanding |
---|---|
2 August 2019 | Delivered on: 7 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal charge all legal interest in 7 & 7A windsor drive, chelsfield, BR6 6EY registered at hm land registry under title number SGL536482. Outstanding |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
20 April 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
25 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
20 May 2021 | Change of details for Mr Simon Brian Skeffington as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Change of details for Mr Iulian Gheorghe Cotet as a person with significant control on 20 May 2021 (2 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
20 August 2020 | Amended total exemption full accounts made up to 31 May 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 August 2019 | Registration of charge 072522830002, created on 2 August 2019 (15 pages) |
7 August 2019 | Registration of charge 072522830001, created on 2 August 2019 (15 pages) |
24 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 June 2019 | Director's details changed for Mr Simon Brian Skeffington on 17 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Iulian Gheorghe Cotet on 17 June 2019 (2 pages) |
21 June 2019 | Registered office address changed from 38 Camrose Street London SE2 0JA England to 7 Windsor Drive Chelsfield Orpington Kent BR6 6EY on 21 June 2019 (1 page) |
21 June 2019 | Secretary's details changed for Ms Zsuzsanna Cotet on 17 June 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 May 2017 | Secretary's details changed for Ms Zsuzsanna Tok on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
22 May 2017 | Secretary's details changed for Ms Zsuzsanna Tok on 22 May 2017 (1 page) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr Simon Brian Skeffington on 14 May 2015 (3 pages) |
27 May 2016 | Director's details changed for Mr Simon Brian Skeffington on 14 May 2015 (3 pages) |
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
11 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Company name changed igloo construction LTD\certificate issued on 11/06/13
|
11 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Company name changed igloo construction LTD\certificate issued on 11/06/13
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Appointment of Simon Brian Skeffington as a director (3 pages) |
18 June 2012 | Appointment of Simon Brian Skeffington as a director (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 May 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (15 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|