London
EC1V 4PW
Director Name | Mrs Caroline Bajraktari |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2019) |
Role | Diector |
Country of Residence | England |
Correspondence Address | 25 Rokescroft Basildon Essex SS13 3EA |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Bujar Bajraktari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,141 |
Cash | £215,666 |
Current Liabilities | £132,642 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 months from now) |
4 February 2022 | Delivered on: 7 February 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 17 college avenue, grays, RM17 5UN registered at hm land registry with title number EX992261. Outstanding |
---|---|
24 May 2021 | Delivered on: 1 June 2021 Persons entitled: Vector Asset Finance Limited Classification: A registered charge Particulars: The property known as 17 college avenue, grays, RM17 5UN; and land at 17 college avenue, grays, RM17 5UN registered at the land registry under title numbers EX992261 and EX549842 respectively. Outstanding |
24 May 2021 | Delivered on: 1 June 2021 Persons entitled: Vector Asset Finance Limited Classification: A registered charge Particulars: The property known as 17 college avenue, grays, RM17 5UN; and land at 17 college avenue, grays, RM17 5UN registered at the land registry under title numbers EX992261 and EX549842 respectively. Outstanding |
8 July 2019 | Delivered on: 9 July 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Part of 17 college avenue, grays RM17 5UN shown edged red on the plan to a transfer dated 8TH july 2019 made between (1) hyjan investments (holdings) limited and (2) the company (freehold), part of land registry title number EX549842. Outstanding |
8 July 2019 | Delivered on: 9 July 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Part of 17 college avenue, grays RM17 5UN shown edged red on the plan to a transfer dated 8TH july 2019 made between (1) hyjan investments (holdings) limited and (2) the company (freehold), part of land registry title number EX549842. Outstanding |
16 September 2020 | Change of details for Mr Bujar Bajraktari as a person with significant control on 6 April 2016 (2 pages) |
---|---|
15 September 2020 | Director's details changed for Mr Bujar Bajraktari on 24 April 2013 (2 pages) |
24 June 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
9 July 2019 | Registration of charge 085022020001, created on 8 July 2019 (24 pages) |
9 July 2019 | Registration of charge 085022020002, created on 8 July 2019 (24 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Caroline Bajraktari as a director on 15 January 2019 (1 page) |
14 June 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
5 October 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
28 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 December 2015 | Appointment of Mrs Caroline Bajraktari as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Caroline Bajraktari as a director on 1 October 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|