Highams Park
London
E4 9RX
Director Name | Mr Andrew John Philp |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 The Avenue Highams Park London E4 9RX |
Director Name | Mr Russell Peter Philp |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 The Avenue Highams Park London E4 9RX |
Secretary Name | Mrs Andrea Margaret Philp |
---|---|
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 The Avenue Highams Park London E4 9RX |
Registered Address | 1 Vicarage Lane Stratford 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 |
100 at £1 | Ronald George Philp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,759 |
Cash | £2,595 |
Current Liabilities | £568,180 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
28 November 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H flat 1 flat 4 flat 5 flat 6 flat 7 flat 12 flat 14 yoakley court margate. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 October 2013 | Delivered on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2023 | Confirmation statement made on 17 August 2023 with updates (5 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
27 October 2021 | Termination of appointment of Andrea Margaret Philp as a secretary on 3 February 2021 (1 page) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
21 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
15 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
21 August 2017 | Notification of Ronald George Philp as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
21 August 2017 | Notification of Ronald George Philp as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 December 2013 | Registration of charge 081842390002 (42 pages) |
10 December 2013 | Registration of charge 081842390002 (42 pages) |
5 November 2013 | Registration of charge 081842390001 (44 pages) |
5 November 2013 | Registration of charge 081842390001 (44 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 June 2013 | Appointment of Mr Andrew John Philip as a director (2 pages) |
14 June 2013 | Director's details changed for Mr Andrew John Philip on 23 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Andrew John Philip on 23 May 2013 (2 pages) |
14 June 2013 | Appointment of Mr Andrew John Philip as a director (2 pages) |
14 June 2013 | Appointment of Mr Russell Peter Philp as a director (2 pages) |
14 June 2013 | Appointment of Mr Russell Peter Philp as a director (2 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|