London
W4 1DB
Director Name | Mr Matthew Caswell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Fielding Road London W4 1DB |
Director Name | Mr Trevor Andrew Gunn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fielding Road London W4 1DB |
Registered Address | 72 Fielding Road London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Andrew Offer 20.00% Ordinary |
---|---|
20 at £1 | Christopher Norton 20.00% Ordinary |
20 at £1 | Harant Singh 20.00% Ordinary |
20 at £1 | Louise Gunn 20.00% Ordinary |
20 at £1 | Trevor Gunn 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
15 September 2017 | Delivered on: 20 September 2017 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
---|---|
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
8 April 2016 | Delivered on: 25 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 December 2023 | Termination of appointment of Trevor Andrew Gunn as a director on 14 December 2023 (1 page) |
---|---|
6 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
23 March 2023 | Satisfaction of charge 089654710002 in full (1 page) |
23 March 2023 | Satisfaction of charge 089654710003 in full (1 page) |
22 March 2023 | Full accounts made up to 31 March 2022 (26 pages) |
8 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2023 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
1 April 2022 | Full accounts made up to 31 March 2021 (26 pages) |
7 January 2022 | Appointment of Mr Matthew Caswell as a director on 15 December 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
1 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
3 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Full accounts made up to 31 March 2019 (21 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
29 November 2019 | Notification of Ach Chiswick Limited as a person with significant control on 4 April 2019 (2 pages) |
29 November 2019 | Cessation of Ach London Limited as a person with significant control on 4 April 2019 (1 page) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
7 December 2018 | Cessation of 2 Excel Aviation Limited as a person with significant control on 27 March 2018 (1 page) |
7 December 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
7 December 2018 | Notification of Ach London Limited as a person with significant control on 27 March 2018 (2 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
16 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
16 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
8 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
20 September 2017 | Registration of charge 089654710003, created on 15 September 2017 (201 pages) |
20 September 2017 | Registration of charge 089654710003, created on 15 September 2017 (201 pages) |
19 September 2017 | Registration of charge 089654710002, created on 15 September 2017 (25 pages) |
19 September 2017 | Registration of charge 089654710002, created on 15 September 2017 (25 pages) |
12 September 2017 | Satisfaction of charge 089654710001 in full (1 page) |
12 September 2017 | Satisfaction of charge 089654710001 in full (1 page) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 April 2016 | Registration of charge 089654710001, created on 8 April 2016 (5 pages) |
25 April 2016 | Registration of charge 089654710001, created on 8 April 2016 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|