Hoddesdon
Herts
EN11 8DY
Secretary Name | Mr David Chee |
---|---|
Status | Current |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Langley Cresent Edgware Middlesex HA8 9SZ |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Jozef Krupa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,844 |
Cash | £1,708 |
Current Liabilities | £7,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
9 October 2020 | Delivered on: 11 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company.. All other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land. Outstanding |
---|---|
9 October 2020 | Delivered on: 11 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and buildings known as land on the south side of 112-114 earlham grove london E7 9AS registered at hm land registry under title number EGL501726. Outstanding |
3 June 2011 | Delivered on: 8 June 2011 Persons entitled: Janina Maria Przybylska and Jozef Przybylski Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: Land at the rear of 112/114 earlham grove london. Outstanding |
10 October 2023 | Director's details changed for Mr Jozef Andzej Krupa on 9 October 2023 (2 pages) |
---|---|
10 October 2023 | Secretary's details changed for Mr Jozef Andzej Krupa on 9 October 2023 (1 page) |
6 October 2023 | Appointment of Mr Jozef Andzej Krupa as a secretary on 4 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of David Chee as a secretary on 4 October 2023 (1 page) |
23 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
8 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 October 2020 | Registration of charge 075357870003, created on 9 October 2020 (19 pages) |
11 October 2020 | Registration of charge 075357870002, created on 9 October 2020 (16 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (3 pages) |
4 January 2020 | Confirmation statement made on 4 January 2020 with updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
23 July 2017 | Notification of Jozef Andzej Krupa as a person with significant control on 6 April 2016 (2 pages) |
23 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
23 July 2017 | Notification of Jozef Andzej Krupa as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
29 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
31 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Company name changed kru developments LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Company name changed kru developments LIMITED\certificate issued on 25/02/11
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|