Chingford
London
E4 6DU
Registered Address | 36 Courtland Avenue Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
80 at £1 | Jenny Escobar 80.00% Ordinary |
---|---|
20 at £1 | Alberto Escobar 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
5 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
20 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
8 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 August 2019 | Notification of Alberto Mario Escobar as a person with significant control on 25 August 2016 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 September 2017 | Registered office address changed from 11 the Albany Woodford Green Essex IG8 0TJ to 36 Courtland Avenue Chingford London E4 6DU on 5 September 2017 (1 page) |
5 September 2017 | Director's details changed for Mrs Jenny Marianne Escobar on 29 August 2017 (2 pages) |
5 September 2017 | Change of details for Mrs Jenny Marianne Escobar as a person with significant control on 29 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mrs Jenny Marianne Escobar on 29 August 2017 (2 pages) |
5 September 2017 | Registered office address changed from 11 the Albany Woodford Green Essex IG8 0TJ to 36 Courtland Avenue Chingford London E4 6DU on 5 September 2017 (1 page) |
5 September 2017 | Change of details for Mrs Jenny Marianne Escobar as a person with significant control on 29 August 2017 (2 pages) |
26 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
26 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
30 July 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
30 July 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
27 July 2015 | Registered office address changed from 4 Glen Crescent Woodford Green Essex IG8 0AN United Kingdom to 11 the Albany Woodford Green Essex IG8 0TJ on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 4 Glen Crescent Woodford Green Essex IG8 0AN United Kingdom to 11 the Albany Woodford Green Essex IG8 0TJ on 27 July 2015 (1 page) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|