Lower Kingswood
Tadworth
KT20 6UY
Director Name | Jim Hoban |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 41 Nesta Road Woodford Green Ilford IG8 9RG |
Director Name | Mrs Valerie Hoban |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 41 Nesta Road Ilford Essex IG8 9RG |
Director Name | Karen Hogan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Ice Cream |
Country of Residence | England |
Correspondence Address | 52 Holmwood Road Cheam Sutton SM2 7JP |
Director Name | Mr Russell Hogan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Ice Cream |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Kingswood Grage Tadworth Surrey KT20 6UY |
Secretary Name | Russell Hogan |
---|---|
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Kingswood Grange Tadworth Surrey KT20 6UY |
Registered Address | Suite 211a, Peel House C/O Ace Accountancy Services 34-44 London Road Morden SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
87 at £1 | Jim Hoban 8.70% Ordinary |
---|---|
87 at £1 | Valerie Hoban 8.70% Ordinary |
313 at £1 | Karen Hogan 31.30% Ordinary |
313 at £1 | Russell Hogan 31.30% Ordinary |
186 at £1 | Remo Marcantonio 18.60% Ordinary |
14 at £1 | Rachael Morrison 1.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,559 |
Cash | £55,444 |
Current Liabilities | £51,556 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 30 August 2023 (overdue) |
29 December 2014 | Delivered on: 5 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 August 2011 | Delivered on: 20 August 2011 Persons entitled: Stratford City Developments Limited as Trustee for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership Classification: Rent deposit deed Secured details: £18,000.00 due or to become due from the company to the chargee. Particulars: Its interest in the account and the deposit fund. Outstanding |
26 February 2023 | Cessation of Russell Hogan as a person with significant control on 6 January 2021 (1 page) |
---|---|
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2022 | Registered office address changed from 24 Unit 4 Capital Business Centre Willow Lane (Zone D) Mitcham Surrey CR4 4NQ England to Suite 211a, Peel House C/O Ace Accountancy Services 34-44 London Road Morden SM4 5BT on 9 September 2022 (1 page) |
30 August 2022 | Previous accounting period extended from 30 November 2021 to 31 January 2022 (1 page) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
7 March 2022 | Satisfaction of charge 074313850002 in full (1 page) |
7 March 2022 | Satisfaction of charge 1 in full (1 page) |
27 January 2022 | Termination of appointment of Russell Hogan as a director on 14 January 2022 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
15 April 2020 | Appointment of Mrs Alison Hogan as a secretary on 2 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Karen Hogan as a director on 10 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Russell Hogan as a secretary on 2 April 2020 (1 page) |
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 30 November 2018 (1 page) |
12 April 2019 | Secretary's details changed for Russell Hogan on 12 April 2019 (1 page) |
12 April 2019 | Director's details changed for Karen Hogan on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Russell Hogan on 12 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 July 2016 | Registered office address changed from 63 Lower Morden Lane Morden Surrey SM4 4SE to 24 Unit 4 Capital Business Centre Willow Lane (Zone D) Mitcham Surrey CR4 4NQ on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 63 Lower Morden Lane Morden Surrey SM4 4SE to 24 Unit 4 Capital Business Centre Willow Lane (Zone D) Mitcham Surrey CR4 4NQ on 8 July 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 January 2015 | Registration of charge 074313850002, created on 29 December 2014 (44 pages) |
5 January 2015 | Registration of charge 074313850002, created on 29 December 2014 (44 pages) |
20 October 2014 | Termination of appointment of Valerie Hoban as a director on 1 July 2014 (1 page) |
20 October 2014 | Registered office address changed from 41 Nesta Road Woodford Green Essex IG8 9RG to 63 Lower Morden Lane Morden Surrey SM4 4SE on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Valerie Hoban as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Jim Hoban as a director on 1 July 2014 (1 page) |
20 October 2014 | Registered office address changed from 41 Nesta Road Woodford Green Essex IG8 9RG to 63 Lower Morden Lane Morden Surrey SM4 4SE on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Jim Hoban as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Valerie Hoban as a director on 1 July 2014 (1 page) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Jim Hoban as a director on 1 July 2014 (1 page) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2010 | Incorporation (38 pages) |
5 November 2010 | Incorporation (38 pages) |