Romford
RM7 8QB
Director Name | Mrs Kellie Anne Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 484 Mawney Road Romford RM7 8QB |
Director Name | Mr John Andrew Green |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 484 Mawney Road Romford RM7 8QB |
Registered Address | C/O Finmar Consultants Limited 105, Trident Court One Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
100 at £1 | Kellie Anne Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£349 |
Cash | £499 |
Current Liabilities | £21,002 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
15 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
12 November 2020 | Change of details for Mr John Andrew Green as a person with significant control on 1 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Connor Edward Green as a director on 1 November 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
12 November 2020 | Notification of Connor Edward Green as a person with significant control on 1 November 2020 (2 pages) |
24 September 2020 | Registered office address changed from Suite 11, Link House, 140, Tolworth Broadway Surrey KT6 7HT England to C/O Finmar Consultants Limited 105, Trident Court, One Oakcroft Road Chessington Surrey KT9 1BD on 24 September 2020 (1 page) |
25 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 November 2019 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to Suite 11, Link House, 140, Tolworth Broadway Surrey KT6 7HT on 14 November 2019 (1 page) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 March 2017 | Appointment of Mr John Andrew Green as a director on 1 March 2016 (2 pages) |
29 March 2017 | Termination of appointment of Kellie Anne Green as a director on 1 March 2016 (1 page) |
29 March 2017 | Appointment of Mr John Andrew Green as a director on 1 March 2016 (2 pages) |
29 March 2017 | Termination of appointment of Kellie Anne Green as a director on 1 March 2016 (1 page) |
10 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 April 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 28 April 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Appointment of Mrs Kellie Anne Green as a director (2 pages) |
12 March 2014 | Termination of appointment of John Green as a director (1 page) |
12 March 2014 | Appointment of Mrs Kellie Anne Green as a director (2 pages) |
12 March 2014 | Termination of appointment of John Green as a director (1 page) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|