Epsom
Surrey
KT17 3BT
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Heather Field 50.00% Ordinary |
---|---|
1 at £1 | Nigel Field 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533,538 |
Current Liabilities | £62,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
2 October 2023 | Registered office address changed from C/O Carter Backer Winter Llp 66 Pescott Street London E1 8NN to 66 Prescot Street London E1 8NN on 2 October 2023 (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
7 September 2023 | Notification of Heather Margaret Field as a person with significant control on 6 April 2016 (2 pages) |
9 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
28 November 2022 | Resolutions
|
28 November 2022 | Memorandum and Articles of Association (20 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 January 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 July 2017 | Notification of Nigel James Field as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nigel James Field as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 September 2014 | Second filing of SH01 previously delivered to Companies House
|
5 September 2014 | Second filing of SH01 previously delivered to Companies House
|
8 July 2014 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House Buckle Street London E1 8NN on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Register inspection address has been changed (1 page) |
8 July 2014 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House Buckle Street London E1 8NN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House Buckle Street London E1 8NN on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|