London
E7 9AF
Director Name | Mr James Owen |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Asset Management Sales |
Country of Residence | England |
Correspondence Address | 4 Tunmers Court Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TL |
Registered Address | 94 Clova Road London E7 9AF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | James Owen 50.00% Ordinary |
---|---|
5 at £1 | Matthew Owen 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
31 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
2 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
17 January 2020 | Resolutions
|
16 January 2020 | Change of details for Mr Matthew Lawrence Owen as a person with significant control on 15 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Matthew Owen on 15 January 2020 (2 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
20 May 2019 | Register inspection address has been changed to 94 Clova Road London E7 9AF (1 page) |
20 May 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
26 April 2019 | Resolutions
|
25 April 2019 | Registered office address changed from 94 94 Clova Road Forest Gate London London E7 9AF England to 94 Clova Road London E7 9AF on 25 April 2019 (1 page) |
25 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from 4 Tunmers Court Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TL England to 94 94 Clova Road Forest Gate London London E7 9AF on 10 July 2018 (1 page) |
8 July 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 January 2018 | Termination of appointment of James Owen as a director on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of James Owen as a director on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of James Owen as a director on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of James Owen as a director on 2 January 2018 (1 page) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 January 2016 | Registered office address changed from 15 Wentworth House Hampstead Avenue Woodford Green Essex IG8 8QB to 4 Tunmers Court Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TL on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from 15 Wentworth House Hampstead Avenue Woodford Green Essex IG8 8QB to 4 Tunmers Court Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TL on 31 January 2016 (1 page) |
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|