London
W12 9RT
Director Name | Mr Larry George Frankum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wendell Road London W12 9RT |
Registered Address | 6 Wendell Road London W12 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Daniel Coyle 50.00% Ordinary |
---|---|
600 at £1 | Larry Frankum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,091 |
Cash | £2,148 |
Current Liabilities | £933,657 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
25 October 2016 | Delivered on: 1 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
25 October 2016 | Delivered on: 1 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bridge street day centre, bridge street, london, W4 5UF. Outstanding |
19 November 2014 | Delivered on: 4 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land known as plots 7, 8 and 9 bridge street day centre, bridge street, london t/no AGL295251. Outstanding |
5 September 2014 | Delivered on: 9 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
26 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
22 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
13 December 2016 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
1 November 2016 | Satisfaction of charge 084644450002 in full (4 pages) |
1 November 2016 | Satisfaction of charge 084644450001 in full (4 pages) |
1 November 2016 | Registration of charge 084644450004, created on 25 October 2016 (17 pages) |
1 November 2016 | Satisfaction of charge 084644450001 in full (4 pages) |
1 November 2016 | Registration of charge 084644450003, created on 25 October 2016 (15 pages) |
1 November 2016 | Registration of charge 084644450004, created on 25 October 2016 (17 pages) |
1 November 2016 | Satisfaction of charge 084644450002 in full (4 pages) |
1 November 2016 | Registration of charge 084644450003, created on 25 October 2016 (15 pages) |
23 August 2016 | Amended total exemption full accounts made up to 31 August 2015 (8 pages) |
23 August 2016 | Amended total exemption full accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 June 2015 | Registered office address changed from Botley Mills Botley Southampton SO30 2GB to 6 Wendell Road London W12 9RT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Botley Mills Botley Southampton SO30 2GB to 6 Wendell Road London W12 9RT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Botley Mills Botley Southampton SO30 2GB to 6 Wendell Road London W12 9RT on 8 June 2015 (1 page) |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 December 2014 | Registration of charge 084644450002, created on 19 November 2014 (9 pages) |
4 December 2014 | Registration of charge 084644450002, created on 19 November 2014 (9 pages) |
9 October 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (4 pages) |
9 October 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (4 pages) |
9 September 2014 | Registration of charge 084644450001, created on 5 September 2014 (5 pages) |
9 September 2014 | Registration of charge 084644450001, created on 5 September 2014 (5 pages) |
9 September 2014 | Registration of charge 084644450001, created on 5 September 2014 (5 pages) |
20 June 2014 | Registered office address changed from 15 New Broadway Worthing West Sussex BN11 4HP on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 15 New Broadway Worthing West Sussex BN11 4HP on 20 June 2014 (1 page) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 January 2014 | Registered office address changed from 399 Brighton Road Lancing West Sussex BN15 8JX United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 399 Brighton Road Lancing West Sussex BN15 8JX United Kingdom on 20 January 2014 (1 page) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|