Hornchurch
RM11 1TX
Registered Address | 127a High Street Hornchurch RM11 1TX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ridas Grebliauskas 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 9 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 23 June 2023 (overdue) |
17 July 2019 | Delivered on: 29 July 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
13 July 2018 | Delivered on: 18 July 2018 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
21 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
7 June 2022 | Registered office address changed from 6 Woodman Parade, Woodman Street London E16 2LL England to 127a High Street Hornchurch RM11 1TX on 7 June 2022 (1 page) |
15 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (3 pages) |
9 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
27 December 2019 | Director's details changed for Mr Ridas Grebliauskas on 13 December 2019 (2 pages) |
29 July 2019 | Registration of charge 090278750002, created on 17 July 2019 (25 pages) |
23 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
18 July 2018 | Registration of charge 090278750001, created on 13 July 2018 (15 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 February 2017 | Registered office address changed from 71 Barnfield Road Orpington BR5 3LS England to 6 Woodman Parade, Woodman Street London E16 2LL on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 71 Barnfield Road Orpington BR5 3LS England to 6 Woodman Parade, Woodman Street London E16 2LL on 27 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mr Ridas Grebliauskas on 23 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Ridas Grebliauskas on 23 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Ridas Grebliauskas on 23 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL to 71 Barnfield Road Orpington BR5 3LS on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Ridas Grebliauskas on 23 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL to 71 Barnfield Road Orpington BR5 3LS on 24 February 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Registered office address changed from 702 Romford Road London E12 5AJ England to 6 Woodman Parade Woodman Street London E16 2LL on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 702 Romford Road London E12 5AJ England to 6 Woodman Parade Woodman Street London E16 2LL on 24 November 2015 (1 page) |
24 November 2015 | Director's details changed for Mr Ridas Grebliauskas on 7 May 2014 (2 pages) |
24 November 2015 | Director's details changed for Mr Ridas Grebliauskas on 7 May 2014 (2 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|