Hornchurch
Essex
RM12 6LX
Director Name | Mr Ben James Henry Goodfellow |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Howard Road Upminster Essex RM14 2UE |
Registered Address | 12 Acacia Drive Upminster RM14 2LJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
28 February 2020 | Delivered on: 28 February 2020 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
23 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
20 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
28 February 2020 | Registration of charge 095796620001, created on 28 February 2020 (22 pages) |
20 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
2 November 2018 | Director's details changed for Mr Ben James Henry Goodfellow on 29 October 2018 (2 pages) |
2 November 2018 | Director's details changed for Mrs Amy Goodfellow on 29 October 2018 (2 pages) |
2 November 2018 | Change of details for Mr Ben James Henry Goodfellow as a person with significant control on 29 October 2018 (2 pages) |
2 November 2018 | Change of details for Mrs Amy Goodfellow as a person with significant control on 29 October 2018 (2 pages) |
3 July 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
10 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
20 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
18 January 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
24 November 2016 | Registered office address changed from 63 Howard Road Upminster Essex RM14 2UE England to 92 Station Lane Hornchurch Essex RM12 6LX on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 63 Howard Road Upminster Essex RM14 2UE England to 92 Station Lane Hornchurch Essex RM12 6LX on 24 November 2016 (1 page) |
19 October 2016 | Director's details changed for Mr Ben James Henry Goodfellow on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Ben James Henry Goodfellow on 19 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Ben James Henry Goodfellow as a director on 13 October 2016 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
14 October 2016 | Appointment of Mr Ben James Henry Goodfellow as a director on 13 October 2016 (2 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to 63 Howard Road Upminster Essex RM14 2UE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to 63 Howard Road Upminster Essex RM14 2UE on 3 June 2016 (1 page) |
22 May 2015 | Registered office address changed from 63 Howard Road Upminster Essex RM14 2UE United Kingdom to Gadd House Arcadia Avenue London N3 2JU on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 63 Howard Road Upminster Essex RM14 2UE United Kingdom to Gadd House Arcadia Avenue London N3 2JU on 22 May 2015 (1 page) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|