London
SE24 9NU
Registered Address | 146-148 Newington Butts S L S London SE11 4RN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Martin Derek Edward Bayntun 51.00% Ordinary |
---|---|
49 at £1 | Saira Liane Evans 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,486 |
Cash | £27,299 |
Current Liabilities | £82,836 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
11 October 2011 | Delivered on: 13 October 2011 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 see image for full details. Outstanding |
---|---|
3 October 2011 | Delivered on: 8 October 2011 Persons entitled: The Corporation of Trinity House of Deptford Strond Classification: Rent security deposit deed Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to six months rent plus vat thereon under the lease which at the date of the deed is £36,250. Outstanding |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
28 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
9 February 2023 | Registered office address changed from 52 Cedar Drive Pinner Middlesex HA5 4DE to 146-148 Newington Butts S L S London SE11 4RN on 9 February 2023 (1 page) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
29 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
10 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
4 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Registered office address changed from Dover Castle 6a Great Dover Street London SE1 4XW United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from Dover Castle 6a Great Dover Street London SE1 4XW United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
28 March 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Incorporation
|
25 August 2011 | Incorporation
|
25 August 2011 | Incorporation
|