Upminster
Essex
RM14 2AP
Director Name | Mr Jamie Duncan McGilvray |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Director Name | Ms Ling Su |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Director Name | Mr Zihao Shao |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Director Name | Mr Stephen Gary Potter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Registered Address | C/O Thornton Ones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
51 at £1 | Albert Steven Turner 51.00% Ordinary |
---|---|
49 at £1 | Jamie Duncan Mcgilvray 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,410 |
Cash | £15,905 |
Current Liabilities | £16,107 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
27 July 2023 | Delivered on: 27 July 2023 Persons entitled: One Stop Business Finance Spv Limited Classification: A registered charge Outstanding |
---|---|
20 May 2020 | Delivered on: 23 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
2 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
---|---|
23 May 2020 | Registration of charge 087488860001, created on 20 May 2020 (44 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
19 September 2019 | Appointment of Mr Zihao Shao as a director on 19 September 2019 (2 pages) |
31 July 2019 | Director's details changed for Ms Su Ling on 1 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Stephen Gary Potter as a director on 1 July 2019 (2 pages) |
12 July 2019 | Appointment of Ms Su Ling as a director on 1 July 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Jamie Duncan Mcgilvray on 3 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Jamie Duncan Mcgilvray on 3 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Albert Steven Turner on 3 December 2018 (2 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
15 November 2018 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to 99 - 101 Kingsland Road London E2 8AG on 15 November 2018 (1 page) |
13 November 2018 | Resolutions
|
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 March 2018 | Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
4 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 December 2015 | Registered office address changed from Flat 16 Derby Lodge East End Road London N3 3QG to 30 Station Lane Hornchurch Essex RM12 6NJ on 6 December 2015 (1 page) |
6 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Registered office address changed from Flat 16 Derby Lodge East End Road London N3 3QG to 30 Station Lane Hornchurch Essex RM12 6NJ on 6 December 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 February 2014 | Company name changed berkeley accountants & tax advisors LTD\certificate issued on 18/02/14
|
18 February 2014 | Company name changed berkeley accountants & tax advisors LTD\certificate issued on 18/02/14
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|