London
E18 2QP
Secretary Name | Mr Haris Syed |
---|---|
Status | Current |
Appointed | 11 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 37 High Road London E18 2QP |
Director Name | Mr Jack Glass |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 37 High Road London E18 2QP |
Director Name | Ms Pooi Ling Cheong |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 37 High Road London E18 2QP |
Secretary Name | Ms Pooi Ling Cheong |
---|---|
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 37 High Road London E18 2QP |
Director Name | Mr Ricardo Dos Santos Rego |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2020) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Flat 2 37 High Road London E18 2QP |
Director Name | Mr Andrew Samuel Thomas |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 37 High Road London E18 2QP |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | 37 High Road London E18 2QP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,309 |
Cash | £97 |
Current Liabilities | £1,406 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 November 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
15 April 2021 | Cessation of Haris Syed as a person with significant control on 15 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 April 2021 | Notification of a person with significant control statement (2 pages) |
5 January 2021 | Appointment of Mr Jack Glass as a director on 4 January 2021 (2 pages) |
7 November 2020 | Termination of appointment of Andrew Samuel Thomas as a director on 6 November 2020 (1 page) |
7 November 2020 | Cessation of Andrew Samuel Thomas as a person with significant control on 6 November 2020 (1 page) |
26 September 2020 | Micro company accounts made up to 28 February 2020 (8 pages) |
9 June 2020 | Cessation of Ricardo Dos Santos Rego as a person with significant control on 5 June 2020 (1 page) |
5 June 2020 | Termination of appointment of Ricardo Dos Santos Rego as a director on 5 June 2020 (1 page) |
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
2 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
11 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
19 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
19 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
25 July 2016 | Appointment of Mr Andrew Thomas as a director on 24 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Andrew Thomas as a director on 24 July 2016 (2 pages) |
19 April 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
19 April 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
19 January 2016 | Registered office address changed from Flat 1, 37 High Road London E18 2QP to 37 High Road London E18 2QP on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Flat 1, 37 High Road London E18 2QP to 37 High Road London E18 2QP on 19 January 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 June 2015 | Termination of appointment of Pooi Ling Cheong as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Pooi Ling Cheong as a director on 23 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Ricardo Dos Santos Rego as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Ricardo Dos Santos Rego as a director on 23 June 2015 (2 pages) |
23 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
23 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
9 June 2014 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
9 June 2014 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
9 June 2014 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
9 June 2014 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
11 May 2014 | Termination of appointment of Pooi Cheong as a secretary (1 page) |
11 May 2014 | Appointment of Mr Haris Syed as a secretary (2 pages) |
11 May 2014 | Appointment of Mr Haris Syed as a secretary (2 pages) |
11 May 2014 | Termination of appointment of Pooi Cheong as a secretary (1 page) |
7 May 2014 | Registered office address changed from , C/O Canonbury One Carey Lane, London, EC2V 8AE, England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , 37 High Road Flat 1, 37 High Road, London, E18 2QP, England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , 37 High Road Flat 1, 37 High Road, London, E18 2QP, England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , C/O Canonbury One Carey Lane, London, EC2V 8AE, England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , C/O Canonbury One Carey Lane, London, EC2V 8AE, England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , 37 High Road Flat 1, 37 High Road, London, E18 2QP, England on 7 May 2014 (1 page) |
28 February 2014 | Incorporation (25 pages) |
28 February 2014 | Incorporation (25 pages) |