Epping
CM16 5HT
Director Name | Mr Glenn Charles Ackerman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lynn Tumblers Green Braintree Essex CM77 8BA |
Registered Address | Leigh Carr Accountants 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Avtar Singh Mann 25.00% Ordinary |
---|---|
1 at £1 | Glen Ackerman 25.00% Ordinary |
1 at £1 | Shammi Atwal 25.00% Ordinary |
1 at £1 | Sohan Hare 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,437 |
Cash | £102,846 |
Current Liabilities | £9,819 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
28 February 2013 | Delivered on: 5 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the golden lion, 69 manor street, braintree, essex, t/no: EX472211, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
12 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
27 June 2022 | Change of details for Miss Ramanjit Kaur Hare as a person with significant control on 24 June 2022 (2 pages) |
24 June 2022 | Change of details for Mrs Pelvinder Kaur Hare as a person with significant control on 24 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
8 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
23 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
15 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
4 June 2019 | Satisfaction of charge 1 in full (2 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 November 2017 | Notification of Pelvinder Kaur Hare as a person with significant control on 1 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Notification of Pelvinder Kaur Hare as a person with significant control on 1 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
20 November 2017 | Registered office address changed from 12 Helmet Row London EC1V 3QJ England to Leigh Carr Accountants 12 Helmet Row London EC1V 3QJ on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from 12 Helmet Row London EC1V 3QJ England to Leigh Carr Accountants 12 Helmet Row London EC1V 3QJ on 20 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from Brooks Lynn Tumblers Green Braintree Essex CM77 8BA to 12 Helmet Row London EC1V 3QJ on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Brooks Lynn Tumblers Green Braintree Essex CM77 8BA to 12 Helmet Row London EC1V 3QJ on 15 November 2017 (1 page) |
5 October 2017 | Termination of appointment of Glenn Charles Ackerman as a director on 12 June 2017 (1 page) |
5 October 2017 | Termination of appointment of Glenn Charles Ackerman as a director on 12 June 2017 (1 page) |
2 October 2017 | Cessation of Glenn Ackermann as a person with significant control on 30 September 2017 (1 page) |
2 October 2017 | Cessation of Glenn Ackermann as a person with significant control on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mrs Pelvinder Kaur Hare as a director on 30 September 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Pelvinder Kaur Hare as a director on 30 September 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Registered office address changed from Brooks Lynn Brooks Lynn Tumblers Green Braintree Essex CM77 8BA England to Brooks Lynn Tumblers Green Braintree Essex CM77 8BA on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from Brooks Lynn Brooks Lynn Tumblers Green Braintree Essex CM77 8BA England to Brooks Lynn Tumblers Green Braintree Essex CM77 8BA on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|