Upminster
Essex
RM14 2TR
Director Name | Ms Helena Paivi Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2014(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2014(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2014(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Citicorp Trustee Company Limited (The "Security Trusee") Classification: A registered charge Outstanding |
---|
28 July 2020 | Declaration of solvency (5 pages) |
---|---|
20 July 2020 | Resolutions
|
20 July 2020 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 20 July 2020 (4 pages) |
20 July 2020 | Appointment of a voluntary liquidator (4 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
23 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
23 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
23 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
23 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
6 February 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 August 2016 | Satisfaction of charge 090236520001 in full (4 pages) |
12 August 2016 | Satisfaction of charge 090236520001 in full (4 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
15 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
15 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
20 May 2014 | Registration of charge 090236520001 (29 pages) |
20 May 2014 | Registration of charge 090236520001 (29 pages) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|