Cody Road
London
E16 4TG
Director Name | Mr Stephen Paul Price |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit I Project Park North Crescent Cody Road London E16 4TG |
Telephone | 020 85080882 |
---|---|
Telephone region | London |
Registered Address | Unit I Project Park North Crescent Cody Road London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
2 at £1 | Stephen Paul Price 50.00% Ordinary |
---|---|
1 at £1 | Andrew Paul Fane 25.00% Ordinary |
1 at £1 | Clare Elizabeth Fane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,890 |
Cash | £3,513 |
Current Liabilities | £311,335 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
2 September 2016 | Delivered on: 5 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
13 June 2023 | Confirmation statement made on 6 May 2023 with updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
10 May 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
23 March 2021 | Second filing of Confirmation Statement dated 6 May 2020 (8 pages) |
23 March 2021 | Second filing of Confirmation Statement dated 6 May 2019 (9 pages) |
19 March 2021 | Amended total exemption full accounts made up to 31 May 2019 (10 pages) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 1 January 2019
|
9 February 2021 | Statement of capital following an allotment of shares on 1 January 2019
|
9 February 2021 | Statement of capital following an allotment of shares on 1 January 2019
|
9 February 2021 | Statement of capital following an allotment of shares on 1 January 2019
|
9 June 2020 | 06/05/20 Statement of Capital gbp 8
|
9 June 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
23 May 2019 | Confirmation statement made on 6 May 2019 with updates
|
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 September 2016 | Registration of charge 076251760001, created on 2 September 2016 (8 pages) |
5 September 2016 | Registration of charge 076251760001, created on 2 September 2016 (8 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 January 2016 | Director's details changed for Mr Stephen Paul Price on 17 October 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Stephen Paul Price on 17 October 2015 (2 pages) |
23 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 May 2014 | Director's details changed for Andrew Paul Fane on 2 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Stephen Paul Price on 2 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Stephen Paul Price on 2 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Stephen Paul Price on 2 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Unit 13 Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Unit 13 Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Unit 13 Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Andrew Paul Fane on 2 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Andrew Paul Fane on 2 May 2014 (2 pages) |
13 January 2014 | Director's details changed for Andrew Paul Fane on 31 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Andrew Paul Fane on 31 October 2013 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Mr Stephen Paul Price on 5 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Stephen Paul Price on 5 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Mr Stephen Paul Price on 5 May 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
6 May 2011 | Incorporation (50 pages) |
6 May 2011 | Incorporation (50 pages) |