2nd Floor, The Oval
London
E2 9DT
Director Name | Mr Paul Martin Mant |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Kentish Town Road London NW5 2AB |
Secretary Name | Mr Paul Martin Mant |
---|---|
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 7 Leighton Grove London NW5 2RA |
Registered Address | 22-27 The Oval The Oval Office 2nd Floor, The Oval London E2 9DT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
100 at £0.01 | Joseph Stokoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,534 |
Cash | £40,404 |
Current Liabilities | £70,596 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
6 March 2018 | Delivered on: 6 March 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|
15 April 2024 | Registered office address changed from Unit 6 394 Camden Road London N7 0SJ England to 22-27 the Oval the Oval Office 2nd Floor, the Oval London E2 9DT on 15 April 2024 (1 page) |
---|---|
18 March 2024 | Statement of capital following an allotment of shares on 14 March 2024
|
4 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
22 February 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 6 394 Camden Road London N7 0SJ on 22 February 2023 (1 page) |
22 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
22 February 2023 | Registered office address changed from Unit 6 394 Camden Road London N7 0SJ England to Unit 6 394 Camden Road London N7 0SJ on 22 February 2023 (1 page) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
20 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
19 February 2020 | Satisfaction of charge 079115300001 in full (1 page) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England to 20-22 Wenlock Road London N1 7GU on 19 March 2018 (1 page) |
6 March 2018 | Registration of charge 079115300001, created on 6 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 March 2016 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 23 March 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Registered office address changed from 236 Kentish Town Road London NW5 2AB to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 236 Kentish Town Road London NW5 2AB to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 25 March 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Paul Mant as a director (1 page) |
7 March 2014 | Termination of appointment of Paul Mant as a director (1 page) |
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 August 2013 | Registered office address changed from Flat 3 7 Leighton Grove London NW5 2RA England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Flat 3 7 Leighton Grove London NW5 2RA England on 19 August 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Termination of appointment of Paul Mant as a secretary (1 page) |
22 November 2012 | Appointment of Mr Paul Martin Mant as a director (2 pages) |
22 November 2012 | Appointment of Mr Paul Martin Mant as a director (2 pages) |
22 November 2012 | Termination of appointment of Paul Mant as a secretary (1 page) |
21 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
21 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|