London
E15 4HF
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£595 |
Cash | £765 |
Current Liabilities | £1,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
31 March 2014 | Delivered on: 10 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 2A crestbrook avenue, london t/no EGL315578. Outstanding |
---|---|
31 March 2014 | Delivered on: 10 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H first floor flat, 20A river avenue, london t/no EGL193826. Outstanding |
31 March 2014 | Delivered on: 10 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Ground floor flat, 20 river avenue, southgate, london t/no NGL251449. Outstanding |
31 March 2014 | Delivered on: 10 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 22 river avenue. London t/no NGL127156. Outstanding |
31 March 2014 | Delivered on: 10 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 59 london road, enfield, middlesex t/no AFL169989. Outstanding |
19 March 2014 | Delivered on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2021 | Statement of capital on 31 March 2020
|
---|---|
20 January 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
1 December 2020 | Director's details changed for Ms Bee Looi Lim Bennett on 1 December 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
25 November 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
9 August 2019 | Resolutions
|
7 August 2019 | Statement of capital on 15 March 2019
|
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
31 August 2018 | Statement of capital on 15 March 2018
|
15 August 2018 | Resolutions
|
16 July 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
19 February 2018 | Notification of Bee Looi Lim Bennett as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Statement of capital on 15 March 2017
|
16 January 2018 | Statement of capital on 15 March 2017
|
12 January 2018 | Resolutions
|
12 January 2018 | Resolutions
|
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
9 November 2017 | Registered office address changed from 59 London Road Enfield Middlesex EN2 6DU to 1 Vicarage Lane London E15 4HF on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 59 London Road Enfield Middlesex EN2 6DU to 1 Vicarage Lane London E15 4HF on 9 November 2017 (1 page) |
29 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
10 April 2014 | Registration of charge 079501950002 (10 pages) |
10 April 2014 | Registration of charge 079501950005 (10 pages) |
10 April 2014 | Registration of charge 079501950002 (10 pages) |
10 April 2014 | Registration of charge 079501950003 (10 pages) |
10 April 2014 | Registration of charge 079501950006 (9 pages) |
10 April 2014 | Registration of charge 079501950003 (10 pages) |
10 April 2014 | Registration of charge 079501950004 (10 pages) |
10 April 2014 | Registration of charge 079501950004 (10 pages) |
10 April 2014 | Registration of charge 079501950006 (9 pages) |
10 April 2014 | Registration of charge 079501950005 (10 pages) |
1 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
1 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
21 March 2014 | Registration of charge 079501950001 (26 pages) |
21 March 2014 | Registration of charge 079501950001 (26 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (3 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (3 pages) |
30 August 2013 | Registered office address changed from 12 Old Park Ridings London N21 2EU United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from 12 Old Park Ridings London N21 2EU United Kingdom on 30 August 2013 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 2 May 2012 (1 page) |
15 February 2012 | Incorporation (22 pages) |
15 February 2012 | Incorporation (22 pages) |