London
EC2M 4UJ
Director Name | Mr Simon John Roberts |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devonshire Square London EC2M 4UJ |
Director Name | Andrew Chan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(6 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Devonshire Square London EC2M 4UJ |
Registered Address | 61c Rivington Street London EC2A 3QQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Andrew Chan 33.33% Ordinary |
---|---|
100 at £1 | Richard Klin 33.33% Ordinary |
100 at £1 | Simon Roberts 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,350 |
Cash | £3,699 |
Current Liabilities | £195,260 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
2 March 2015 | Delivered on: 4 March 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 sydney place, alphington street, exeter, EX2 8AR including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 26 November 2013 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land being 1 sydney place, alphington street, exeter EX2 8AR registered with title number DN125033. Notification of addition to or amendment of charge. Outstanding |
14 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Registered office address changed from Harwood House Harwood Road London SW6 4QP to 61C Rivington Street London EC2A 3QQ on 18 May 2020 (1 page) |
16 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
22 January 2020 | Appointment of Andrew Chan as a director on 16 October 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ to Harwood House Harwood Road London SW6 4QP on 11 November 2015 (1 page) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ to Harwood House Harwood Road London SW6 4QP on 11 November 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Registration of charge 087325990003, created on 2 March 2015 (6 pages) |
4 March 2015 | Registration of charge 087325990003, created on 2 March 2015 (6 pages) |
4 March 2015 | Registration of charge 087325990003, created on 2 March 2015 (6 pages) |
4 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
4 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 November 2013 | Registration of charge 087325990002 (30 pages) |
27 November 2013 | Registration of charge 087325990002 (30 pages) |
26 November 2013 | Registration of charge 087325990001 (24 pages) |
26 November 2013 | Registration of charge 087325990001 (24 pages) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|