London
SE14 5SQ
Director Name | Ms Patricia Aragao Berridge |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 June 2013(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 August 2019) |
Role | Self Employed |
Country of Residence | New Zealand |
Correspondence Address | Hamilton House Temple Avenue London EC4Y 0HA |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,773 |
Cash | £663 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
28 April 2020 | Delivered on: 8 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
10 February 2021 | Satisfaction of charge 081995700001 in full (4 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 September 2020 | Confirmation statement made on 3 September 2020 with updates (3 pages) |
16 September 2020 | Registered office address changed from Hamilton House Temple Avenue London EC4Y 0HA England to 108a Drakefell Road London SE14 5SQ on 16 September 2020 (1 page) |
8 May 2020 | Registration of charge 081995700001, created on 28 April 2020 (24 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
6 September 2019 | Cessation of Patricia Aragao Berridge as a person with significant control on 23 August 2019 (1 page) |
6 September 2019 | Termination of appointment of Patricia Aragao Berridge as a director on 23 August 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 January 2017 | Registered office address changed from 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA to Hamilton House Temple Avenue London EC4Y 0HA on 7 January 2017 (1 page) |
7 January 2017 | Registered office address changed from 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA to Hamilton House Temple Avenue London EC4Y 0HA on 7 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Director's details changed for Mrs Irina Boychuk on 27 April 2015 (2 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mrs Irina Boychuk on 27 April 2015 (2 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 May 2015 | Registered office address changed from 30 Melville House Sparta Street Greenwich SE10 8DP to 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 30 Melville House Sparta Street Greenwich SE10 8DP to 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 30 Melville House Sparta Street Greenwich SE10 8DP to 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA on 8 May 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Director's details changed for Mrs Irina Boychuk on 6 April 2013 (2 pages) |
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mrs Irina Boychuk on 6 April 2013 (2 pages) |
11 September 2014 | Director's details changed for Mrs Irina Boychuk on 6 April 2013 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 June 2013 | Appointment of Ms Patricia Aragao Berridge as a director (2 pages) |
17 June 2013 | Appointment of Ms Patricia Aragao Berridge as a director (2 pages) |
3 September 2012 | Incorporation (20 pages) |
3 September 2012 | Incorporation (20 pages) |