London
N16 6BS
Secretary Name | Mr Bernard Low |
---|---|
Status | Current |
Appointed | 16 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Craven Walk London N16 6TJ |
Director Name | Mrs Eve Low |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Craven Walk London N16 6BS |
Registered Address | 7 Craven Walk London N16 6BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
5 May 2016 | Delivered on: 9 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 112 riverdale road erith DA8 1PX registered at land registry under title number K137571. Outstanding |
---|---|
5 April 2016 | Delivered on: 5 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 February 2024 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
20 April 2023 | Change of details for Ms Miriam Miller as a person with significant control on 16 March 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
26 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
3 August 2022 | Change of details for Mr Bernard Low as a person with significant control on 3 August 2022 (2 pages) |
3 August 2022 | Director's details changed for Mr Bernard Low on 3 August 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
8 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Change of details for Mr Bernard Low as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Change of details for Ms Miriam Miller as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
13 April 2021 | Director's details changed for Mr Bernard Low on 13 April 2021 (2 pages) |
24 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 June 2019 | Termination of appointment of Eve Low as a director on 5 June 2019 (1 page) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Registration of charge 094918300002, created on 5 May 2016 (38 pages) |
9 May 2016 | Registration of charge 094918300002, created on 5 May 2016 (38 pages) |
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | Registration of charge 094918300001, created on 5 April 2016 (42 pages) |
5 April 2016 | Registration of charge 094918300001, created on 5 April 2016 (42 pages) |
23 July 2015 | Appointment of Mrs Eve Low as a director on 21 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Eve Low as a director on 21 July 2015 (2 pages) |
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|