Walthamstow
London
E17 4EE
Director Name | Mr Joshua Henry Binder |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | David Binder 60.00% Ordinary |
---|---|
40 at £1 | Joshua Binder 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,041 |
Cash | £80,866 |
Current Liabilities | £77,904 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
28 December 2023 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
29 July 2019 | Notification of Joshua Henry Binder as a person with significant control on 16 July 2019 (2 pages) |
24 July 2019 | Change of details for a person with significant control (2 pages) |
24 July 2019 | Director's details changed for Mr Joshua Henry Binder on 16 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Joshua Henry Binder as a director on 16 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr David Laurence Binder as a person with significant control on 16 July 2019 (2 pages) |
31 May 2019 | Resolutions
|
27 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 December 2017 | Change of details for Mr David Laurence Binder as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 395 Hoe Street Walthamstow, London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mr David Laurence Binder on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 395 Hoe Street Walthamstow, London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 December 2017 (1 page) |
4 December 2017 | Change of details for Mr David Laurence Binder as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr David Laurence Binder on 4 December 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
8 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
17 September 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Director's details changed for David Laurence Binder on 20 December 2011 (2 pages) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Register inspection address has been changed (1 page) |
24 January 2012 | Register inspection address has been changed (1 page) |
24 January 2012 | Director's details changed for David Laurence Binder on 20 December 2011 (2 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
3 February 2011 | Appointment of David Laurence Binder as a director (3 pages) |
3 February 2011 | Appointment of David Laurence Binder as a director (3 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
20 December 2010 | Incorporation
|
20 December 2010 | Incorporation
|
20 December 2010 | Termination of appointment of Ela Shah as a director (1 page) |
20 December 2010 | Termination of appointment of Ela Shah as a director (1 page) |