Pettacre Close
London
SE28 0PA
Registered Address | 4-5 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
50k at £1 | Fulin Wu 50.00% Ordinary |
---|---|
50k at £1 | Yeomon Emily Cheung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,605 |
Cash | £106,159 |
Current Liabilities | £1,053,811 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
18 February 2022 | Delivered on: 1 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as units 4 and 5 greenwich business centre london hm land registry title number TGL164398. Outstanding |
---|---|
18 February 2022 | Delivered on: 18 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as units 4 and 5 greenwich business centre london land registry title number TGL164398. Outstanding |
11 September 2015 | Delivered on: 18 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pump house 10 chapel place rivington street london t/no EGL481131. Outstanding |
25 August 2015 | Delivered on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 March 2013 | Delivered on: 13 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
13 July 2022 | Registered office address changed from Pump House 10 Chapel Place Rivington Street London EC2A 3DQ England to 4-5 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF on 13 July 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
1 March 2022 | Registration of charge 076623890005, created on 18 February 2022 (5 pages) |
18 February 2022 | Registration of charge 076623890004, created on 18 February 2022 (5 pages) |
24 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
18 May 2020 | Amended total exemption full accounts made up to 31 July 2019 (6 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 October 2015 | Registered office address changed from Flat 51 Long Acre House Pettacre Close West Thamesmead London SE28 0PA to Pump House 10 Chapel Place Rivington Street London EC2A 3DQ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Flat 51 Long Acre House Pettacre Close West Thamesmead London SE28 0PA to Pump House 10 Chapel Place Rivington Street London EC2A 3DQ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Flat 51 Long Acre House Pettacre Close West Thamesmead London SE28 0PA to Pump House 10 Chapel Place Rivington Street London EC2A 3DQ on 9 October 2015 (1 page) |
18 September 2015 | Registration of charge 076623890003, created on 11 September 2015 (12 pages) |
18 September 2015 | Registration of charge 076623890003, created on 11 September 2015 (12 pages) |
2 September 2015 | Registration of charge 076623890002, created on 25 August 2015 (18 pages) |
2 September 2015 | Registration of charge 076623890002, created on 25 August 2015 (18 pages) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders (3 pages) |
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders (3 pages) |
17 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders (3 pages) |
26 February 2014 | Director's details changed for Ms Yeo Mon Cheung on 13 April 2012 (2 pages) |
26 February 2014 | Director's details changed for Ms Yeo Mon Cheung on 13 April 2012 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
15 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Unit 3 Coppergate House 16 Brune Street London E1 7NJ United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Unit 3 Coppergate House 16 Brune Street London E1 7NJ United Kingdom on 13 July 2012 (1 page) |
12 June 2012 | Director's details changed for Ms Yeo Mon Cheung on 31 January 2012 (2 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Ms Yeo Mon Cheung on 31 January 2012 (2 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Registered office address changed from 68 Camelot Close West Thamesmead London SE28 0ET United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 68 Camelot Close West Thamesmead London SE28 0ET United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 68 Camelot Close West Thamesmead London SE28 0ET United Kingdom on 1 February 2012 (1 page) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|