Abbey Road
Barking
Essex
IG11 7BZ
Director Name | Mr Daniel James Stewart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawke House Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Registered Address | Hawke House Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Peter Grief 50.00% Ordinary |
---|---|
25 at £1 | Barry Stewart 25.00% Ordinary |
25 at £1 | Daniel James Stewart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,945 |
Cash | £66,880 |
Current Liabilities | £374,908 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 July 2017 | Notification of Daniel James Stewart as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Peter Raymond Grief as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 April 2016 | Appointment of Mr Daniel James Stewart as a director on 26 April 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 September 2014 | Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page) |
20 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 October 2013 | Director's details changed for Mr Peter Grief on 21 October 2013 (2 pages) |
16 October 2013 | Appointment of Mr Peter Grief as a director (2 pages) |
16 October 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
16 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
15 October 2013 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 15 October 2013 (1 page) |
19 July 2013 | Incorporation (38 pages) |