311a Chase Road, Southgate
London
N14 6JS
Secretary Name | Mr Paul Crosbie |
---|---|
Status | Current |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Clemence De Crecy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,164 |
Current Liabilities | £189,583 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
28 June 2019 | Delivered on: 9 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 June 2019 | Delivered on: 22 June 2019 Persons entitled: Barclays Security Trustee LTD Classification: A registered charge Particulars: F/H property being 52 new kings road fulham london. Outstanding |
31 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
9 July 2019 | Registration of charge 086564930002, created on 28 June 2019 (61 pages) |
22 June 2019 | Registration of charge 086564930001, created on 21 June 2019 (37 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
31 March 2018 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
31 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
10 September 2013 | Appointment of Mr Paul Crosbie as a secretary (1 page) |
10 September 2013 | Appointment of Mrs Clemence De Crecy as a director (2 pages) |
10 September 2013 | Appointment of Mr Paul Crosbie as a secretary (1 page) |
10 September 2013 | Appointment of Mrs Clemence De Crecy as a director (2 pages) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
19 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |