Craven Park Road
London
N15 6AA
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Stephen Eaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,166 |
Cash | £58 |
Current Liabilities | £16,383 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
20 June 2023 | Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 20 June 2023 (1 page) |
---|---|
30 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 February 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 28 February 2023 (1 page) |
1 March 2022 | Amended total exemption full accounts made up to 28 February 2021 (6 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Stephen James Eaton on 4 November 2018 (2 pages) |
22 January 2019 | Change of details for Mr Stephen James Eaton as a person with significant control on 14 November 2018 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 February 2012 (1 page) |
8 February 2012 | Appointment of Mr Stephen James Eaton as a director (2 pages) |
8 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
8 February 2012 | Appointment of Mr Stephen James Eaton as a director (2 pages) |
8 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
6 February 2012 | Incorporation (43 pages) |
6 February 2012 | Incorporation (43 pages) |