London
W9 2LB
Director Name | Thomas Owen Borgen-Davis |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW |
Director Name | Boqian Du |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW |
Director Name | Chii Shan Hiu |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW |
Registered Address | 5a 6 Maida Avenue London W2 1TG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
16 October 2015 | Delivered on: 3 November 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 39 north street coventry. Outstanding |
---|---|
13 October 2015 | Delivered on: 23 October 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 47 gerard avenue, coventry. Outstanding |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
27 June 2023 | Register inspection address has been changed from Flat 72 5 Mill Street London SE1 2DF England to 5a 6 Maida Avenue London W2 1TG (1 page) |
26 June 2023 | Registered office address changed from 44 Widley Road London W9 2LB England to 5a 6 Maida Avenue London W2 1TG on 26 June 2023 (1 page) |
26 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
24 May 2022 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to 44 Widley Road London W9 2LB on 24 May 2022 (1 page) |
12 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
4 November 2021 | Change of details for Mr Daniel Peter Bronstein as a person with significant control on 26 October 2021 (2 pages) |
3 November 2021 | Change of details for Mr Daniel Peter Bronstein as a person with significant control on 26 October 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Daniel Peter Bronstein on 26 October 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Daniel Peter Bronstein on 26 October 2021 (2 pages) |
13 October 2021 | Purchase of own shares.
|
1 September 2021 | Cancellation of shares. Statement of capital on 17 August 2021
|
23 August 2021 | Termination of appointment of Boqian Du as a director on 17 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Thomas Owen Borgen-Davis as a director on 17 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Chii Shan Hiu as a director on 17 August 2021 (1 page) |
28 July 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 January 2021 | Register inspection address has been changed from 74B Minford Gardens Hammersmith London W14 0AP England to Flat 72 5 Mill Street London SE1 2DF (1 page) |
7 July 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
26 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 July 2018 | Register inspection address has been changed from 208 Herne Hill Road London SE24 0AE England to 74B Minford Gardens Hammersmith London W14 0AP (1 page) |
19 July 2018 | Director's details changed for Mr Daniel Peter Bronstein on 6 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 November 2016 | Register inspection address has been changed to 208 Herne Hill Road London SE24 0AE (1 page) |
3 November 2016 | Register inspection address has been changed to 208 Herne Hill Road London SE24 0AE (1 page) |
8 September 2016 | Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA United Kingdom to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA United Kingdom to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page) |
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 November 2015 | Registration of charge 095618370002, created on 16 October 2015 (5 pages) |
3 November 2015 | Registration of charge 095618370002, created on 16 October 2015 (5 pages) |
23 October 2015 | Registration of charge 095618370001, created on 13 October 2015 (5 pages) |
23 October 2015 | Registration of charge 095618370001, created on 13 October 2015 (5 pages) |
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|