Eastbourne
East Sussex
BN23 5TG
Director Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(9 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Maurice Walters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,810 |
Cash | £80,450 |
Current Liabilities | £1,049,575 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2021 (3 years ago) |
---|---|
Next Return Due | 15 April 2022 (overdue) |
8 May 2020 | Appointment of Mr Kenneth Morrison as a director on 9 March 2020 (2 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Maurice Walters as a director on 9 March 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 March 2018 | Cessation of Andriy Dmytriyev as a person with significant control on 28 June 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Notification of Stanislav Tkachenko as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Notification of Stanislav Tkachenko as a person with significant control on 28 June 2017 (2 pages) |
11 April 2017 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
11 April 2017 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 April 2015 | Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 1 Kings Avenue London N21 3NA on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 1 Kings Avenue London N21 3NA on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 1 Kings Avenue London N21 3NA on 2 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Maurice Walters as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Maurice Walters as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Maurice Walters as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Incorporation (32 pages) |
7 March 2011 | Incorporation (32 pages) |