London
E2 6DG
Secretary Name | Mr Haydn Calvin Wood |
---|---|
Status | Current |
Appointed | 26 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Duncan Brown |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Church Mead Roydon Harlow Essex CM19 5EY |
Secretary Name | Claire Lane |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kestrel Close Ilford Essex IG6 3XT |
Director Name | Mr Luke Jones |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodcote Avenue Hornchurch Essex RM12 4PY |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Duncan Brown 33.33% Ordinary |
---|---|
1 at £1 | Lee Mara 33.33% Ordinary |
1 at £1 | Luke Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,319 |
Cash | £1,296 |
Current Liabilities | £17,169 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
8 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page) |
4 August 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 August 2020 | Director's details changed for Mr Lee Mara on 4 August 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
8 April 2019 | Cessation of Luke Jones as a person with significant control on 31 May 2017 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Termination of appointment of Luke Jones as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Luke Jones as a director on 31 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 September 2014 | Appointment of Mr Duncan Brown as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Luke Jones as a director on 1 September 2014 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
2 September 2014 | Appointment of Mr Duncan Brown as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Duncan Brown as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Luke Jones as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Luke Jones as a director on 1 September 2014 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed aaron buxton property services LTD\certificate issued on 31/08/14 (2 pages) |
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed aaron buxton property services LTD\certificate issued on 31/08/14
|
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Termination of appointment of Claire Lane as a secretary on 26 July 2014 (1 page) |
28 August 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Appointment of Mr Haydn Calvin Wood as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Termination of appointment of Claire Lane as a secretary on 26 July 2014 (1 page) |
28 August 2014 | Appointment of Mr Haydn Calvin Wood as a secretary on 26 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 131 Bethnal Green Road Shoreditch London E2 7DG United Kingdom to 28 Ely Place 3Rd Floor London EC1N 6AA on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 131 Bethnal Green Road Shoreditch London E2 7DG United Kingdom to 28 Ely Place 3Rd Floor London EC1N 6AA on 19 August 2014 (2 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Company name changed aaron buxton propety services LTD\certificate issued on 28/03/13
|
28 March 2013 | Company name changed aaron buxton propety services LTD\certificate issued on 28/03/13
|
21 March 2013 | Incorporation Statement of capital on 2013-03-21
|
21 March 2013 | Incorporation Statement of capital on 2013-03-21
|