London
N3 1LF
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Edward John Vantreen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,788 |
Cash | £2,078 |
Current Liabilities | £12,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
30 September 2022 | Delivered on: 14 October 2022 Persons entitled: Sibner Capital LTD. (Crn: 12198794) Classification: A registered charge Outstanding |
---|---|
30 September 2022 | Delivered on: 14 October 2022 Persons entitled: Sibner Capital LTD. (Crn: 12198794) Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it. Outstanding |
20 March 2018 | Delivered on: 27 March 2018 Persons entitled: Contour No 5 LLP Classification: A registered charge Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 April 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
13 April 2023 | Change of details for Mr Edward John Vantreen as a person with significant control on 24 March 2023 (2 pages) |
12 April 2023 | Director's details changed for Mr Edward John Vantreen on 24 March 2023 (2 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 October 2022 | Registration of charge 084593070003, created on 30 September 2022 (30 pages) |
14 October 2022 | Registration of charge 084593070002, created on 30 September 2022 (50 pages) |
28 September 2022 | Satisfaction of charge 084593070001 in full (1 page) |
5 July 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Aston House Cornwall Avenue London N3 1LF on 5 July 2022 (1 page) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 March 2022 | Director's details changed for Mr Edward John Vantreen on 8 March 2022 (2 pages) |
19 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 January 2021 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 January 2021 (1 page) |
31 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 January 2020 | Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 9 January 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
27 March 2018 | Registration of charge 084593070001, created on 20 March 2018 (34 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 March 2016 | Company name changed e vantreen LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Company name changed e vantreen LIMITED\certificate issued on 21/03/16
|
18 March 2016 | Registered office address changed from 3 Salcombe Gardens 57,Clapham Common North Side London SW4 9RY to C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 3 Salcombe Gardens 57,Clapham Common North Side London SW4 9RY to C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|