London
E3 5RB
Director Name | Mr Joe Conway |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Anstey Close Basingstoke Hampshire RG21 3JG |
Secretary Name | Miss Charlene Conway |
---|---|
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Anstey Close Basingstoke Hampshire RG21 3JG |
Registered Address | 6 Zealand Road London E3 5RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
100 at £1 | Edward Hiscock 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 April 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
22 February 2016 | Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF to 6 Zealand Road London E3 5RB on 22 February 2016 (1 page) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Appointment of Mr Edward Anthony Hiscock as a director on 1 August 2014 (2 pages) |
10 April 2015 | Termination of appointment of Joe Conway as a director on 1 August 2014 (1 page) |
10 April 2015 | Appointment of Mr Edward Anthony Hiscock as a director on 1 August 2014 (2 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Joe Conway as a director on 1 August 2014 (1 page) |
9 April 2015 | Termination of appointment of Charlene Conway as a secretary on 1 August 2014 (1 page) |
9 April 2015 | Registered office address changed from 11 Anstey Close Basingstoke Hampshire RG21 3JG to 23 Kelvin Hill Basingstoke Hampshire RG22 6EF on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 11 Anstey Close Basingstoke Hampshire RG21 3JG to 23 Kelvin Hill Basingstoke Hampshire RG22 6EF on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Charlene Conway as a secretary on 1 August 2014 (1 page) |
9 April 2015 | Company name changed base point security LIMITED\certificate issued on 09/04/15
|
16 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
16 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
17 July 2013 | Incorporation
|