London
E1 8NN
Director Name | Mr Steve Anthony Eades |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Simon Edward Dalton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2017) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Diplock Cottage Bull Hill Chadlington Chipping Norton Oxfordshire OX7 3ND |
Registered Address | 2 Allington Close London SW19 5AP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Refcap LLP 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
7 July 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
28 February 2023 | Registered office address changed from 6 Stamford Square London SW15 2BF England to 2 Allington Close London SW19 5AP on 28 February 2023 (1 page) |
15 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 June 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 June 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
2 July 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
15 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 June 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 6 Stamford Square London SW15 2BF on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 6 Stamford Square London SW15 2BF on 7 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
30 January 2017 | Termination of appointment of Simon Edward Dalton as a director on 20 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Simon Edward Dalton as a director on 20 January 2017 (1 page) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 February 2016 | Appointment of Mr Simon Edward Dalton as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Simon Edward Dalton as a director on 12 February 2016 (2 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|