Romford
Essex
RM1 3NG
Director Name | Natacha Ndumbe |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Secretary Name | Jean-Marie Lutete |
---|---|
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Mr Jean-Marie Lutete |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Registered Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
22 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
13 August 2022 | Secretary's details changed for Jean-Marie Mario Lutete on 1 August 2022 (1 page) |
13 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
3 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
12 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
5 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 January 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 February 2016 | Director's details changed for Katalay Tshunza Katambala on 20 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Jean-Marie Mario Lutete on 20 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Katalay Tshunza Katambala on 20 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Jean-Marie Mario Lutete on 20 February 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Jean-Marie Lutete on 22 February 2016 (1 page) |
22 February 2016 | Director's details changed for Natacha Ndumbe on 20 February 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Jean-Marie Lutete on 22 February 2016 (1 page) |
22 February 2016 | Director's details changed for Natacha Ndumbe on 20 February 2016 (2 pages) |
24 October 2015 | Registered office address changed from 9-17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 24 October 2015 (1 page) |
24 October 2015 | Registered office address changed from Queens Court 7-19 Eastern Road Romford Essex RM1 3NG England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 24 October 2015 (1 page) |
24 October 2015 | Registered office address changed from Queens Court 7-19 Eastern Road Romford Essex RM1 3NG England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 24 October 2015 (1 page) |
24 October 2015 | Registered office address changed from 9-17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 24 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to Queens Court 7-19 Eastern Road Romford Essex RM1 3NG on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to Queens Court 7-19 Eastern Road Romford Essex RM1 3NG on 23 October 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 July 2015 | Appointment of Mr Jean-Marie Mario Lutete as a director on 13 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Katalay Tshunza Katambala on 1 March 2015 (2 pages) |
17 July 2015 | Director's details changed for Katalay Tshunza Katambala on 1 March 2015 (2 pages) |
17 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
17 July 2015 | Director's details changed for Natacha Ndumbe on 2 July 2014 (2 pages) |
17 July 2015 | Director's details changed for Natacha Ndumbe on 2 July 2014 (2 pages) |
17 July 2015 | Director's details changed for Natacha Ndumbe on 2 July 2014 (2 pages) |
17 July 2015 | Appointment of Mr Jean-Marie Mario Lutete as a director on 13 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
17 July 2015 | Director's details changed for Katalay Tshunza Katambala on 1 March 2015 (2 pages) |
5 February 2015 | Previous accounting period shortened from 31 July 2015 to 30 November 2014 (1 page) |
5 February 2015 | Previous accounting period shortened from 31 July 2015 to 30 November 2014 (1 page) |
2 July 2014 | Incorporation
|
2 July 2014 | Incorporation
|
2 July 2014 | Incorporation
|