London
EC2N 2HE
Director Name | Mr Mactar Niang |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ |
Secretary Name | Paola Cura-Niang |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mactar Niang 50.00% Ordinary |
---|---|
50 at £1 | Paola Cura-niang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,437 |
Cash | £47,180 |
Current Liabilities | £14,925 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
20 December 2022 | Delivered on: 21 December 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Flat 6, 132 gloucester place, london NW1 6DT. Outstanding |
15 March 2019 | Delivered on: 26 March 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
15 March 2019 | Delivered on: 26 March 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as flat 6 132 gloucester place london NW1 6DT and comprised in the lease dated 14 december 1982 and made between cavfield limited (1) and rita gillies and james dominic gillies (2) and as the same is registered at hm land registry with title absolute under title number NGL443792. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE United Kingdom to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
1 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
21 December 2022 | Registration of charge 085646590004, created on 20 December 2022 (39 pages) |
5 December 2022 | Satisfaction of charge 085646590002 in full (1 page) |
5 December 2022 | Satisfaction of charge 085646590001 in full (1 page) |
5 August 2022 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
4 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
24 December 2021 | Registration of charge 085646590003, created on 23 December 2021 (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
19 November 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
19 November 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (3 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
3 April 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
20 February 2020 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
26 March 2019 | Registration of charge 085646590002, created on 15 March 2019 (16 pages) |
26 March 2019 | Registration of charge 085646590001, created on 15 March 2019 (30 pages) |
16 November 2018 | Change of details for Mrs Paola Cura-Niang as a person with significant control on 12 June 2018 (2 pages) |
16 November 2018 | Director's details changed for Paola Cura-Niang on 12 June 2018 (2 pages) |
28 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
21 September 2017 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 14 Austin Friars London EC2N 2HE on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 14 Austin Friars London EC2N 2HE on 21 September 2017 (1 page) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 August 2017 | Notification of Mactar Niang as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Mactar Niang as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Paola Cura-Niang as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Paola Cura-Niang as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 March 2015 | Termination of appointment of Paola Cura-Niang as a secretary on 1 July 2014 (1 page) |
6 March 2015 | Termination of appointment of Paola Cura-Niang as a secretary on 1 July 2014 (1 page) |
6 March 2015 | Termination of appointment of Paola Cura-Niang as a secretary on 1 July 2014 (1 page) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 November 2013 | Termination of appointment of Mactar Niang as a director (1 page) |
13 November 2013 | Appointment of Paola Cura-Niang as a director (2 pages) |
13 November 2013 | Termination of appointment of Mactar Niang as a director (1 page) |
13 November 2013 | Appointment of Paola Cura-Niang as a director (2 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
11 September 2013 | Appointment of Paola Cura-Niang as a secretary (1 page) |
11 September 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
11 September 2013 | Appointment of Paola Cura-Niang as a secretary (1 page) |
2 July 2013 | Director's details changed for Mr Mactar Niang on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mactar Niang on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mactar Niang on 2 July 2013 (2 pages) |
14 June 2013 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
14 June 2013 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|