Chingford
London
E4 7BU
Director Name | Mr Philip John Payne |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Philip John Payne 50.00% Ordinary |
---|---|
50 at £1 | Stephen Anthony Payne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,645 |
Cash | £427,169 |
Current Liabilities | £651,128 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
29 November 2021 | Delivered on: 7 December 2021 Persons entitled: Avamore Capital Bridging Limited Classification: A registered charge Outstanding |
---|---|
19 February 2020 | Delivered on: 19 February 2020 Persons entitled: Avamore Finance 1 Limited Classification: A registered charge Outstanding |
20 September 2013 | Delivered on: 3 October 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
20 September 2013 | Delivered on: 3 October 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as unit 2 the triangle broomhill road registered at hm land registry with title absolute under title number TGL36504.. Notification of addition to or amendment of charge. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
12 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 December 2021 | Registration of charge 085859040004, created on 29 November 2021 (27 pages) |
28 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 November 2020 | Change of details for Mr Philip John Payne as a person with significant control on 29 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Philip John Payne on 29 October 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 May 2020 | Previous accounting period extended from 26 December 2019 to 31 December 2019 (1 page) |
19 February 2020 | Registration of charge 085859040003, created on 19 February 2020 (30 pages) |
10 December 2019 | Change of details for Mr Stephen Anthony Payne as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Stephen Anthony Payne on 10 December 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 June 2018 | Change of details for Mr Philip John Payne as a person with significant control on 3 January 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Philip John Payne on 3 January 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Philip Payne as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Stephen Anthony Payne as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Philip Payne as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Stephen Anthony Payne as a person with significant control on 6 April 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Previous accounting period extended from 30 June 2014 to 26 December 2014 (1 page) |
2 February 2015 | Previous accounting period extended from 30 June 2014 to 26 December 2014 (1 page) |
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 October 2013 | Registration of charge 085859040002 (15 pages) |
3 October 2013 | Registration of charge 085859040001 (22 pages) |
3 October 2013 | Registration of charge 085859040001 (22 pages) |
3 October 2013 | Registration of charge 085859040002 (15 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|