Wilmslow
SK9 2AB
Director Name | Mr Kevin Jonathan Daws |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Avery House 8 Avery Hill Road New Eltham London SE9 2BD |
Director Name | Mr Michael Georgeus Ioannou |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avery House 8 Avery Hill Road New Eltham London SE9 2BD |
Registered Address | PO Box 2178 PO Box 2178 Croydon Surrey CR90 9TU |
---|---|
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dougie Freeman 33.33% Ordinary C |
---|---|
50 at £1 | Kevin Jonathan Daws 33.33% Ordinary B |
50 at £1 | Michael Ioannou 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,536 |
Cash | £13,825 |
Current Liabilities | £229,631 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
26 March 2021 | Delivered on: 9 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the old school house, 29 grosvenor road west wickham kent BR4 9PY and registered at land registry under title number SGL743495. Outstanding |
---|---|
26 March 2021 | Delivered on: 9 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 9 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 149 croydon road beckenham kent BR3 3QH and registered at land registry under title number SGL553590. Outstanding |
26 March 2021 | Delivered on: 9 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest IN29/29A grosvenor road west wickham kent BR4 9PY and registered at land registry under title number SGL191650. Outstanding |
17 February 2016 | Delivered on: 2 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 149 croydon road beckenham. Outstanding |
12 November 2015 | Delivered on: 13 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 29 grosvenor road, west wickham. Outstanding |
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
17 August 2022 | Cessation of Sarah Jayne Freedman as a person with significant control on 1 August 2021 (1 page) |
17 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
17 August 2022 | Notification of Dougie Freedman as a person with significant control on 1 August 2021 (2 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
28 June 2021 | Registered office address changed from 45 Shirley Hills Road Croydon Surrey CR0 5HQ to PO Box 2178 PO Box 2178 Croydon Surrey CR90 9TU on 28 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
19 May 2021 | Satisfaction of charge 086128020003 in full (1 page) |
28 April 2021 | Cessation of Douglas Alan Freedman as a person with significant control on 1 August 2020 (1 page) |
28 April 2021 | Notification of Sarah Jayne Freedman as a person with significant control on 1 August 2020 (2 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (9 pages) |
13 April 2021 | Satisfaction of charge 086128020002 in full (1 page) |
13 April 2021 | Satisfaction of charge 086128020001 in full (1 page) |
9 April 2021 | Registration of charge 086128020006, created on 26 March 2021 (18 pages) |
9 April 2021 | Registration of charge 086128020007, created on 26 March 2021 (16 pages) |
9 April 2021 | Registration of charge 086128020004, created on 26 March 2021 (15 pages) |
9 April 2021 | Registration of charge 086128020005, created on 26 March 2021 (15 pages) |
3 September 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
27 July 2020 | Change of details for Douglas Alan Freedman as a person with significant control on 6 May 2020 (2 pages) |
23 July 2020 | Cessation of Michael Georgeus Ioannou as a person with significant control on 6 May 2020 (1 page) |
23 July 2020 | Cessation of Kevin Jonathan Daws as a person with significant control on 6 May 2020 (1 page) |
25 June 2020 | Change of details for Douglas Alan Freedman as a person with significant control on 6 May 2020 (2 pages) |
24 June 2020 | Termination of appointment of Michael Georgeus Ioannou as a director on 6 May 2020 (1 page) |
24 June 2020 | Appointment of Dougie Freedman as a director on 6 May 2020 (2 pages) |
24 June 2020 | Change of details for Mr Dougie Freedman as a person with significant control on 6 April 2016 (2 pages) |
11 October 2019 | Micro company accounts made up to 31 July 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 July 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 July 2017 | Notification of Michael Georgeus Ioannou as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Dougie Freedman as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Dougie Freedman as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Michael Georgeus Ioannou as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Kevin Jonathan Daws as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Kevin Jonathan Daws as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 45 Shirley Hills Road Croydon Surrey CR0 5HQ on 23 June 2017 (3 pages) |
23 June 2017 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 45 Shirley Hills Road Croydon Surrey CR0 5HQ on 23 June 2017 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 March 2016 | Registration of charge 086128020003, created on 17 February 2016 (9 pages) |
2 March 2016 | Registration of charge 086128020003, created on 17 February 2016 (9 pages) |
13 November 2015 | Registration of charge 086128020002, created on 12 November 2015 (8 pages) |
13 November 2015 | Registration of charge 086128020002, created on 12 November 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 October 2015 | Registration of charge 086128020001, created on 19 October 2015 (5 pages) |
21 October 2015 | Registration of charge 086128020001, created on 19 October 2015 (5 pages) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 April 2015 | Termination of appointment of Kevin Jonathan Daws as a director on 27 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Kevin Jonathan Daws as a director on 27 February 2015 (1 page) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 September 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
17 July 2013 | Incorporation (36 pages) |
17 July 2013 | Incorporation (36 pages) |