Plaistow
London
E13 9HR
Registered Address | 27 Edinburgh Road Plaistow London E13 9HR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
12 May 2022 | Delivered on: 13 May 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 9, craigmore gardens, 72 lansdowne road, BH1 1PS. Outstanding |
---|---|
26 May 2021 | Delivered on: 27 May 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 43 cobham avenue liverpool L9 3BP. Outstanding |
19 May 2021 | Delivered on: 27 May 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 80 hahnemann road liverpool L4 3SA. Outstanding |
19 February 2021 | Delivered on: 26 February 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 23 waller street liverpool L20 4PU. Outstanding |
26 February 2021 | Registration of charge 096585900001, created on 19 February 2021 (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (3 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 September 2019 | Registered office address changed from 258 Merton Road London SW18 5JL to 27 Edinburgh Road Plaistow London E13 9HR on 18 September 2019 (1 page) |
9 September 2019 | Confirmation statement made on 26 June 2019 with no updates (2 pages) |
9 September 2019 | Registered office address changed from 132 Merton Road Merton Road London SW18 5SP England to 258 Merton Road London SW18 5JL on 9 September 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
10 January 2019 | Confirmation statement made on 26 June 2018 with updates (2 pages) |
10 January 2019 | Administrative restoration application (3 pages) |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
23 August 2017 | Notification of Ronald Hughes as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
23 August 2017 | Notification of Ronald Hughes as a person with significant control on 6 April 2016 (2 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Registered office address changed from 132 132 Merton Road Southfields SW18 5SP England to 132 Merton Road Merton Road London SW18 5SP on 20 July 2016 (1 page) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Registered office address changed from 132 132 Merton Road Southfields SW18 5SP England to 132 Merton Road Merton Road London SW18 5SP on 20 July 2016 (1 page) |
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|