London
E17 5JT
Director Name | Mr Stephen Raynsford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 189 South Countess Road London E17 5JT |
Director Name | Ms Emma Harkinson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Draftperson |
Country of Residence | United Kingdom |
Correspondence Address | 189 South Countess Road London E17 5JT |
Director Name | Mr Alan Raynsford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2012(2 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Normans Mead London NW10 0QP |
Director Name | Mr Stephen Raynsford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Alan Raynsford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mrs Deborah Jane Raynsford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 South Countess Road London E17 5JT |
Director Name | Mr Stephen Raynsford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 189 South Countess Road London E17 5JT |
Director Name | Mr Alan Raynsford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 2024) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Crowbourne Cottage Smiths Lane Goudhurst Cranbrook TN17 1ET |
Registered Address | 189 South Countess Road London E17 5JT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
1 at £1 | Emma Harkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,281 |
Cash | £1,367 |
Current Liabilities | £10,111 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
1 February 2021 | Second filing of Confirmation Statement dated 24 September 2020 (3 pages) |
---|---|
31 January 2021 | Cessation of Emma Harkinson as a person with significant control on 18 October 2019 (1 page) |
7 November 2020 | Confirmation statement made on 24 September 2020 with no updates
|
30 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 November 2019 | Appointment of Mr Stephen Raynsford as a director on 1 November 2019 (2 pages) |
18 October 2019 | Appointment of Ms Emma Breeze Harkinson as a secretary on 18 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Emma Harkinson as a director on 18 October 2019 (1 page) |
18 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Deborah Jane Raynsford as a director on 18 October 2019 (1 page) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
18 June 2018 | Termination of appointment of Stephen Raynsford as a director on 1 June 2018 (1 page) |
14 May 2018 | Appointment of Mr Alan Raynsford as a director on 1 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Stephen Raynsford as a director on 25 April 2018 (2 pages) |
8 March 2018 | Registered office address changed from 144-146 King's Cross Road London WC1X 9DU to 189 South Countess Road London E17 5JT on 8 March 2018 (1 page) |
1 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
19 July 2017 | Termination of appointment of Stephen Raynsford as a director on 6 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Alan Raynsford as a director on 6 July 2017 (1 page) |
19 July 2017 | Appointment of Mrs Deborah Jane Raynsford as a director on 6 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Stephen Raynsford as a director on 6 July 2017 (1 page) |
19 July 2017 | Appointment of Mrs Deborah Jane Raynsford as a director on 6 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Alan Raynsford as a director on 6 July 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
12 July 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 September 2015 | Registered office address changed from 16 Normans Mead London NW10 0QP to 144-146 King's Cross Road London WC1X 9DU on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 16 Normans Mead London NW10 0QP to 144-146 King's Cross Road London WC1X 9DU on 29 September 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Appointment of Mr Alan Raynsford as a director on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Alan Raynsford as a director on 15 June 2015 (2 pages) |
26 February 2015 | Company name changed 2ENWEST builders and decorators LTD\certificate issued on 26/02/15
|
26 February 2015 | Company name changed 2ENWEST builders and decorators LTD\certificate issued on 26/02/15
|
7 January 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 December 2014 | Termination of appointment of Alan Raynsford as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Alan Raynsford as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Stephen Raynsford as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Stephen Raynsford as a director on 10 December 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 November 2012 | Appointment of Mr Alan Raynsford as a director (2 pages) |
29 November 2012 | Appointment of Mr Alan Raynsford as a director (2 pages) |
28 November 2012 | Registered office address changed from 14a Chaucer Road Acton London London W3 6DR United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 14a Chaucer Road Acton London London W3 6DR United Kingdom on 28 November 2012 (1 page) |
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|