London
W5 2AA
Director Name | Mr Martin Paul Sheppard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Suite 56 4 Spring Bridge Road London W5 2AA |
Registered Address | Suite 56 4 Spring Bridge Road London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Kevin David Mcgrath 50.00% Ordinary |
---|---|
50 at £1 | Martin Paul Sheppard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,732,290 |
Cash | £448,745 |
Current Liabilities | £553,544 |
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 | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: F/H units 1 and 2 (also known as 402-410 (even) gridlow lane wigan t/no GM693684. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: F/H 23 broad street reading berkshire t/no BK142151. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: F/H 96 high street scunthorpe t/no HS300777. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: F/H 10 high street aylesbury buckinghamshire t/no BM227916. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: F/H 39 and 39A midland road bedford t/no BD54923. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: F/H 24 and 25 cornmarket derby derbyshire t/no DY225435. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: F/H 7 cathedral square peterborough t/no CB149185. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 October 2017 | Delivered on: 13 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 February 2017 | Delivered on: 8 February 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 20A & 22 st stephens street norwich. Outstanding |
3 February 2017 | Delivered on: 8 February 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 402-410 (even) gidlow lane wigan. Outstanding |
3 February 2017 | Delivered on: 8 February 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 24 & 25 corn market derby. Outstanding |
3 February 2017 | Delivered on: 8 February 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 39 midland road bedford. Outstanding |
9 August 2013 | Delivered on: 21 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: F/H 20A-22 st stephens street norwich t/no NK30914. Notification of addition to or amendment of charge. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 May 2022 | Registered office address changed from 19 Elm Avenue London W5 3XA England to Suite 56 4 Spring Bridge Road London W5 2AA on 9 May 2022 (1 page) |
9 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 July 2021 | Registered office address changed from 4th Floor, Suite 421 33 Cavendish Square London W1G 0PW England to 19 Elm Avenue London W5 3XA on 21 July 2021 (1 page) |
4 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from 4th Floor 2 Brook Street London W1S 1BQ to 4th Floor, Suite 421 33 Cavendish Square London W1G 0PW on 2 April 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
13 October 2017 | Registration of charge 084963660014, created on 12 October 2017 (8 pages) |
13 October 2017 | Registration of charge 084963660014, created on 12 October 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
8 February 2017 | Registration of charge 084963660013, created on 3 February 2017 (9 pages) |
8 February 2017 | Registration of charge 084963660010, created on 3 February 2017 (10 pages) |
8 February 2017 | Registration of charge 084963660012, created on 3 February 2017 (10 pages) |
8 February 2017 | Registration of charge 084963660011, created on 3 February 2017 (10 pages) |
8 February 2017 | Registration of charge 084963660013, created on 3 February 2017 (9 pages) |
8 February 2017 | Registration of charge 084963660012, created on 3 February 2017 (10 pages) |
8 February 2017 | Registration of charge 084963660011, created on 3 February 2017 (10 pages) |
8 February 2017 | Registration of charge 084963660010, created on 3 February 2017 (10 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
31 August 2016 | Auditor's resignation (2 pages) |
31 August 2016 | Auditor's resignation (2 pages) |
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 April 2014 | Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 15 April 2014 (1 page) |
21 November 2013 | Registration of charge 084963660007 (13 pages) |
21 November 2013 | Registration of charge 084963660001 (13 pages) |
21 November 2013 | Registration of charge 084963660003 (13 pages) |
21 November 2013 | Registration of charge 084963660005 (13 pages) |
21 November 2013 | Registration of charge 084963660006 (13 pages) |
21 November 2013 | Registration of charge 084963660006 (13 pages) |
21 November 2013 | Registration of charge 084963660003 (13 pages) |
21 November 2013 | Registration of charge 084963660005 (13 pages) |
21 November 2013 | Registration of charge 084963660009 (13 pages) |
21 November 2013 | Registration of charge 084963660004 (13 pages) |
21 November 2013 | Registration of charge 084963660008 (13 pages) |
21 November 2013 | Registration of charge 084963660002 (15 pages) |
21 November 2013 | Registration of charge 084963660002 (15 pages) |
21 November 2013 | Registration of charge 084963660001 (13 pages) |
21 November 2013 | Registration of charge 084963660008 (13 pages) |
21 November 2013 | Registration of charge 084963660004 (13 pages) |
21 November 2013 | Registration of charge 084963660007 (13 pages) |
21 November 2013 | Registration of charge 084963660009 (13 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
13 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
13 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
1 May 2013 | Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 May 2013 (2 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|