London
NW4 1TR
Director Name | Mr Hugh Grainger Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Bank Church Lane Shilton Burford OX18 4AD |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
5 May 2022 | Delivered on: 11 May 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as 40 church street, enfield, EN2 6AZ registered at hm land registry with title absolute under title number EGL351912. Outstanding |
---|---|
5 May 2022 | Delivered on: 11 May 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as 40 church street, enfield, EN2 6AZ registered at hm land registry with title absolute under title number EGL351912. Outstanding |
5 May 2022 | Delivered on: 10 May 2022 Persons entitled: Mustardseed Estates Limited Classification: A registered charge Particulars: 40 church street, enfield, EN2 6AZ registered at hm land registry under title number EGL351912. Outstanding |
25 January 2024 | Notification of Hugh Grainger Williams as a person with significant control on 22 April 2022 (2 pages) |
---|---|
25 January 2024 | Cessation of Roy Grainger Williams as a person with significant control on 22 April 2022 (1 page) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
2 May 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 May 2022 | Registration of charge 095153140002, created on 5 May 2022 (24 pages) |
11 May 2022 | Registration of charge 095153140003, created on 5 May 2022 (40 pages) |
10 May 2022 | Registration of charge 095153140001, created on 5 May 2022 (38 pages) |
22 April 2022 | Cancellation of shares. Statement of capital on 18 December 2021
|
7 April 2022 | Purchase of own shares. (3 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|