Stratford Centre
London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall Stratford Centre London E15 1XE |
Secretary Name | Mr Daniel Osei-Bonsu |
---|---|
Status | Current |
Appointed | 07 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 54 The Mall Stratford Centre London E15 1XE |
Director Name | Mr Patrick Pearse Breen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 45 Fallowfield Crescent Hove East Sussex BN3 7NQ |
Secretary Name | Mr Ramiz Mufid Razouki Bahnam |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 The Stratford Centre London E15 1XE |
Director Name | Mr Ramiz Mufid Razouki Bahnam |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C7 Marine Gate Marine Drive Brighton East Sussex BN2 5TP |
Director Name | Mr Ivan Stancl |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Flat 11, 35 Regency Square Brighton BN1 2FJ |
Registered Address | 54 The Mall Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
1 September 2021 | Delivered on: 9 September 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The leasehold land known as 105 church road, hove (BN3 2AF) with registered title number ESX351295. Outstanding |
---|---|
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property at 105 church road hove BN3 2AF esx 351295. Outstanding |
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The intellectual property rights as defined in the debenture. Outstanding |
25 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
12 December 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
23 November 2021 | Resolutions
|
10 September 2021 | Satisfaction of charge 081088900001 in full (1 page) |
10 September 2021 | Satisfaction of charge 081088900003 in full (1 page) |
10 September 2021 | Satisfaction of charge 081088900002 in full (1 page) |
9 September 2021 | Registration of charge 081088900004, created on 1 September 2021 (47 pages) |
26 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
12 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
1 May 2018 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
12 December 2017 | Registered office address changed from 54 the Stratford Centre London E15 1XE England to 54 the Mall Stratford Centre London E15 1XE on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 54 the Stratford Centre London E15 1XE England to 54 the Mall Stratford Centre London E15 1XE on 12 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
11 December 2017 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 7 December 2017 (2 pages) |
11 December 2017 | Notification of Daniel Osei-Bonsu as a person with significant control on 7 December 2017 (2 pages) |
11 December 2017 | Registered office address changed from Flat a9 Marine Gate, Marine Drive Brighton East Sussex BN2 5TP to 54 the Stratford Centre London E15 1XE on 11 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Daniel Osei-Bonsu as a secretary on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Daniel Osei-Bonsu as a secretary on 7 December 2017 (2 pages) |
11 December 2017 | Cessation of Ramiz Mufid Razouki Bahnam as a person with significant control on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Ramiz Mufid Razouki Bahnam as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Daniel Osei-Bonsu as a director on 7 December 2017 (2 pages) |
11 December 2017 | Notification of Daniel Osei-Bonsu as a person with significant control on 7 December 2017 (2 pages) |
11 December 2017 | Cessation of Ramiz Mufid Razouki Bahnam as a person with significant control on 7 December 2017 (1 page) |
11 December 2017 | Cessation of Patrick Pearse Breen as a person with significant control on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Patrick Pearse Breen as a director on 7 December 2017 (1 page) |
11 December 2017 | Cessation of Patrick Pearse Breen as a person with significant control on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Patrick Pearse Breen as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Ramiz Mufid Razouki Bahnam as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Daniel Osei-Bonsu as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 7 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Flat a9 Marine Gate, Marine Drive Brighton East Sussex BN2 5TP to 54 the Stratford Centre London E15 1XE on 11 December 2017 (1 page) |
8 December 2017 | Registration of charge 081088900002, created on 8 December 2017 (32 pages) |
8 December 2017 | Registration of charge 081088900003, created on 8 December 2017 (39 pages) |
8 December 2017 | Registration of charge 081088900003, created on 8 December 2017 (39 pages) |
8 December 2017 | Registration of charge 081088900001, created on 8 December 2017 (43 pages) |
8 December 2017 | Registration of charge 081088900002, created on 8 December 2017 (32 pages) |
8 December 2017 | Registration of charge 081088900001, created on 8 December 2017 (43 pages) |
8 November 2017 | Termination of appointment of Ivan Stancl as a director on 23 February 2017 (1 page) |
8 November 2017 | Termination of appointment of Ivan Stancl as a director on 23 February 2017 (1 page) |
10 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
9 July 2017 | Director's details changed for Mr Ramiz Mufid Razouki Banham on 18 June 2017 (2 pages) |
9 July 2017 | Director's details changed for Mr Ramiz Mufid Razouki Banham on 18 June 2017 (2 pages) |
9 July 2017 | Notification of Ramiz Mufid Razouki Bahnam as a person with significant control on 19 June 2016 (2 pages) |
9 July 2017 | Notification of Patrick Pearse Breen as a person with significant control on 19 June 2016 (2 pages) |
9 July 2017 | Notification of Ramiz Mufid Razouki Bahnam as a person with significant control on 19 June 2016 (2 pages) |
9 July 2017 | Notification of Patrick Pearse Breen as a person with significant control on 19 June 2016 (2 pages) |
11 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 January 2015 | Appointment of Mr Ivan Stancl as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Ivan Stancl as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Ivan Stancl as a director on 1 January 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Sub-division of shares on 23 June 2014 (6 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Sub-division of shares on 23 June 2014 (6 pages) |
5 January 2015 | Resolutions
|
29 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
15 January 2013 | Appointment of Mr Ramiz Mufid Razouki Banham as a director (3 pages) |
15 January 2013 | Appointment of Mr Ramiz Mufid Razouki Banham as a director (3 pages) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|