London
N3 2DU
Director Name | Edward Robert Stocker |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Secretary Name | Fabijan Matosevic |
---|---|
Status | Current |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Penny Meriel Hacking |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlefield Pluckley Road Smarden Ashford Kent TN27 8NL |
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
6 July 2020 | Change of details for Victorios Ltd as a person with significant control on 31 December 2019 (2 pages) |
3 July 2020 | Change of details for Lcn Capital Management, Lp as a person with significant control on 31 December 2019 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 January 2020 | Notification of Lcn Capital Management, Lp as a person with significant control on 31 December 2019 (1 page) |
3 January 2020 | Change of details for Victorios Ltd as a person with significant control on 31 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
20 December 2019 | Resolutions
|
19 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
26 March 2018 | Cessation of Penny Hacking Consultants Limited as a person with significant control on 1 February 2018 (1 page) |
26 March 2018 | Change of details for Victorios Ltd as a person with significant control on 1 February 2018 (2 pages) |
26 March 2018 | Termination of appointment of Penny Meriel Hacking as a director on 1 February 2018 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Director's details changed for Edward Robert Stocker on 28 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Fabijan Matosevic on 28 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mr Fabijan Matosevic on 28 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Edward Robert Stocker on 28 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
10 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
18 May 2015 | Registered office address changed from Littlefield Pluckley Road Smarden Ashford Kent TN27 8NL United Kingdom to 39 Etchingham Park Road London N3 2DU on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Littlefield Pluckley Road Smarden Ashford Kent TN27 8NL United Kingdom to 39 Etchingham Park Road London N3 2DU on 18 May 2015 (1 page) |
29 April 2015 | Appointment of Fabijan Matosevic as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Fabijan Matosevic as a secretary on 28 April 2015 (2 pages) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|