Chingford
London
E4 6AG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 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 | 137 Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Trevor Wightman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,804 |
Current Liabilities | £90,351 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
18 January 2011 | Delivered on: 19 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
10 July 2023 | Satisfaction of charge 1 in full (1 page) |
16 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
5 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
5 December 2021 | Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 5 December 2021 (1 page) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
7 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
26 February 2019 | Change of details for Mr Trevor David Wightman as a person with significant control on 22 February 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
26 November 2018 | Cessation of Trevor David Wightman as a person with significant control on 25 November 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
23 November 2017 | Notification of Trevor David Wightman as a person with significant control on 1 November 2016 (2 pages) |
23 November 2017 | Notification of Trevor David Wightman as a person with significant control on 1 November 2016 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 December 2010 | Appointment of Trevor David Wightman as a director (3 pages) |
10 December 2010 | Appointment of Trevor David Wightman as a director (3 pages) |
1 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|