London
N17 7DL
Director Name | Miss Melissa Emily Harper |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(9 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b The High Cross Centre Fountayne Road London N15 4QN |
Director Name | Mr Nigel John Lawrence Howlett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 38-40 Upper Clapton Road London E5 8BQ |
Registered Address | Unit 5b The High Cross Centre Fountayne Road London N15 4QN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
500 at £1 | Nick Abbott 50.00% Ordinary |
---|---|
500 at £1 | Nigel Howlett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,025 |
Cash | £6,848 |
Current Liabilities | £4,652 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
22 May 2023 | Director's details changed for Miss Melissa Emily Harper on 22 May 2023 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
6 May 2022 | Change of details for Mr Nicholas James Abbott as a person with significant control on 1 May 2022 (2 pages) |
4 May 2022 | Director's details changed for Miss Melissa Emily Harper on 1 May 2022 (2 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
4 May 2022 | Appointment of Miss Melissa Emily Harper as a director on 1 May 2022 (2 pages) |
20 April 2022 | Memorandum and Articles of Association (33 pages) |
20 April 2022 | Change of share class name or designation (2 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
17 May 2021 | Resolutions
|
10 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
10 May 2021 | Registered office address changed from 5B High Cross Business Centre Fountayne Road Tottenham London N15 4QL England to Unit 5B the High Cross Centre Fountayne Road London N15 4QN on 10 May 2021 (1 page) |
9 December 2020 | Registered office address changed from First Floor Seymour House 60 High Street Chesham HP5 1EP to 5B High Cross Business Centre Fountayne Road Tottenham London N15 4QL on 9 December 2020 (1 page) |
18 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 September 2020 | Termination of appointment of Nigel John Lawrence Howlett as a director on 7 September 2020 (1 page) |
14 September 2020 | Cessation of Nigel John Lawrence Howlett as a person with significant control on 7 September 2020 (1 page) |
17 August 2020 | Director's details changed for Mr Nick Abbott on 1 August 2020 (2 pages) |
10 August 2020 | Registered office address changed from 1st Floor Seymour House R/O 60 High Street Chesham 1st Floor Seymour House R/O 60 High Street Chesham Bucks HP5 1EP England to First Floor Seymour House 60 High Street Chesham HP5 1EP on 10 August 2020 (1 page) |
5 August 2020 | Registered office address changed from Unit 8 Tram Depot. 38-40 Upper Clapton Road London E5 8BQ England to 1st Floor Seymour House R/O 60 High Street Chesham 1st Floor Seymour House R/O 60 High Street Chesham Bucks HP5 1EP on 5 August 2020 (1 page) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to Unit 8 Tram Depot. 38-40 Upper Clapton Road London E5 8BQ on 8 May 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
6 March 2017 | Registered office address changed from Unit 8 38-40 Upper Clapton Road London E5 8BQ to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from Unit 8 38-40 Upper Clapton Road London E5 8BQ to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 6 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 July 2015 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 8 38-40 Upper Clapton Road London E5 8BQ on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 8 38-40 Upper Clapton Road London E5 8BQ on 13 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Nigel Howlett on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Nick Abbott on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Nick Abbott on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Nigel Howlett on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Nigel Howlett on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Nick Abbott on 9 July 2015 (2 pages) |
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 May 2013 | Incorporation
|
3 May 2013 | Incorporation
|