London
E4 8TD
Director Name | Mr Davron Christian |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brook Gardens London E4 9ER |
Director Name | Mr Davron Christian |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D Glengall Road Woodford Green Essex IG8 0DP |
Secretary Name | Mr Khoni Forbes |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Avocet House Trinity Park Trinity Way London E4 8TD |
Registered Address | Unit 2 Curlew House Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,842 |
Cash | £222 |
Current Liabilities | £44,342 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
20 November 2017 | Delivered on: 20 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
12 July 2012 | Delivered on: 19 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re.cardnet liab-northskull LTD and numbered 13708768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
14 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Davron Christian as a director on 8 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Davron Christian as a director on 1 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
23 April 2018 | Registered office address changed from Unit 2 Avocet House Trinity Park Trinity Way London E4 8TD England to Unit 2 Curlew House Trinity Way London E4 8TD on 23 April 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Registration of charge 075878640002, created on 20 November 2017 (22 pages) |
20 November 2017 | Registration of charge 075878640002, created on 20 November 2017 (22 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 March 2016 | Termination of appointment of Khoni Forbes as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Khoni Forbes as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Davron Christian as a director on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Davron Christian as a director on 14 March 2016 (1 page) |
9 February 2016 | Registered office address changed from Unit 4 Kingfisher House Trinity Park, Trinity Way London E4 8TD to Unit 2 Avocet House Trinity Park Trinity Way London E4 8TD on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Unit 4 Kingfisher House Trinity Park, Trinity Way London E4 8TD to Unit 2 Avocet House Trinity Park Trinity Way London E4 8TD on 9 February 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
20 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Director's details changed for Mr. Davron Christian on 1 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr. Davron Christian on 1 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Kanai Forbes on 1 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr. Davron Christian on 1 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Kanai Forbes on 1 December 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Kanai Forbes on 1 December 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 March 2014 | Director's details changed for Mr Khoni Forbes on 1 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Khoni Forbes on 1 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Khoni Forbes on 1 March 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from Suite 5 81 Old Church Road London E4 6ST United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Suite 5 81 Old Church Road London E4 6ST United Kingdom on 27 March 2012 (1 page) |
6 April 2011 | Appointment of Mr Khoni Forbes as a secretary (1 page) |
6 April 2011 | Appointment of Mr. Davron Christian as a director (2 pages) |
6 April 2011 | Appointment of Mr Khoni Forbes as a secretary (1 page) |
6 April 2011 | Appointment of Mr. Davron Christian as a director (2 pages) |
1 April 2011 | Incorporation (21 pages) |
1 April 2011 | Incorporation (21 pages) |