London
EC1N 8PG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Stewart Tan 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
30 July 2019 | Delivered on: 6 August 2019 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: Flat a, 128 balham high road london. Outstanding |
---|---|
30 July 2019 | Delivered on: 6 August 2019 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: Flat b,128 balham high road london. Outstanding |
5 May 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
23 April 2020 | Previous accounting period extended from 31 October 2019 to 29 February 2020 (1 page) |
6 April 2020 | Cessation of Stewart Tan as a person with significant control on 30 July 2019 (1 page) |
6 April 2020 | Notification of Tt Redwood Limited as a person with significant control on 30 July 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
6 August 2019 | Registration of charge 073984850002, created on 30 July 2019 (5 pages) |
6 August 2019 | Registration of charge 073984850001, created on 30 July 2019 (5 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (3 pages) |
8 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
11 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
15 February 2013 | Director's details changed for Stewart Tan on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Stewart Tan on 15 February 2013 (2 pages) |
9 January 2013 | Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 9 January 2013 (1 page) |
16 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Appointment of Stewart Tan as a director (3 pages) |
26 October 2010 | Appointment of Stewart Tan as a director (3 pages) |
8 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|