Hornchurch
RM11 1TX
Director Name | Olga Bogatko |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodman Parade Woodman Street London E16 2LL |
Registered Address | 127a High Street Hornchurch RM11 1TX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
28 February 2019 | Delivered on: 7 March 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 22 valliere road, london, NW10 6AJ, title no: BGL6834, for more details please refer to the instrument. Outstanding |
---|---|
20 January 2017 | Delivered on: 25 January 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 22 valliere road, london, NW10 6AJ & 239 norbury crescent, london, SW16 4LF (1ST charge) title no: BGL6834 & SY77722 for more details please refer to the instrument. Outstanding |
20 January 2017 | Delivered on: 25 January 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 22 valliere road, london, NW10 6AJ title number: BGL6834 239 norbury crescent, london, SW16 4LF (1ST charge) for more details please refer to the instrument. Outstanding |
21 June 2016 | Delivered on: 1 July 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 16 kings highway, london, SE18 2NL; (title number: TGL206886); for more details please refer to the instrument. Outstanding |
21 June 2016 | Delivered on: 30 June 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 16 kings highway, london, SE18 2NL and 22 valliere road, london, NW10 6AJ and 239 norbury crescent, norbury, london, SW16 4LF; (title numbers: TGL206886, BGL6834, SY77242); for more details please refer to the instrument. Outstanding |
3 February 2016 | Delivered on: 3 February 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 239 norbury crescent, london, SW16 4LF. Outstanding |
21 October 2015 | Delivered on: 26 January 2016 Persons entitled: Oriana Estates Limited and Jonathan Choua Shasha Classification: A registered charge Particulars: 15 fountain road thornton heath and. 16 kings highway london. Outstanding |
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 22 valliere road london NW10 6AJ registered at the land registry under title number BGL6834. Outstanding |
28 February 2019 | Delivered on: 7 March 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 22 valliere road, london, NW10 6AJ, title no: BGL6834, for more details please refer to the instrument. Outstanding |
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that freehold property situate and known as 239 norbury crescent, london, SW16 4LF and 22 valliere road london NW10 6AJ. Outstanding |
29 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
10 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
10 August 2022 | Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL England to 127a High Street Hornchurch RM11 1TX on 10 August 2022 (1 page) |
10 September 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
26 August 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
17 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 February 2020 | Appointment of Mr Andrejus Trofimovas as a director on 19 February 2020 (2 pages) |
21 February 2020 | Notification of Andrejus Trofimovas as a person with significant control on 21 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Olga Bogatko as a director on 19 February 2020 (1 page) |
27 January 2020 | Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
7 March 2019 | Registration of charge 096835150009, created on 28 February 2019 (4 pages) |
7 March 2019 | Registration of charge 096835150010, created on 28 February 2019 (30 pages) |
27 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 January 2017 | Registration of charge 096835150008, created on 20 January 2017 (5 pages) |
25 January 2017 | Registration of charge 096835150007, created on 20 January 2017 (31 pages) |
25 January 2017 | Registration of charge 096835150007, created on 20 January 2017 (31 pages) |
25 January 2017 | Registration of charge 096835150008, created on 20 January 2017 (5 pages) |
26 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 July 2016 | Registration of charge 096835150006, created on 21 June 2016 (5 pages) |
1 July 2016 | Registration of charge 096835150006, created on 21 June 2016 (5 pages) |
30 June 2016 | Registration of charge 096835150005, created on 21 June 2016 (37 pages) |
30 June 2016 | Registration of charge 096835150005, created on 21 June 2016 (37 pages) |
5 March 2016 | Registered office address changed from 23 Pembridge Square London W2 4DR United Kingdom to 6 Woodman Parade Woodman Street London E16 2LL on 5 March 2016 (1 page) |
5 March 2016 | Registered office address changed from 23 Pembridge Square London W2 4DR United Kingdom to 6 Woodman Parade Woodman Street London E16 2LL on 5 March 2016 (1 page) |
3 February 2016 | Registration of charge 096835150004, created on 3 February 2016 (4 pages) |
3 February 2016 | Registration of charge 096835150004, created on 3 February 2016 (4 pages) |
26 January 2016 | Registration of a charge with Charles court order to extend. Charge code 096835150003, created on 21 October 2015 (32 pages) |
26 January 2016 | Registration of a charge with Charles court order to extend. Charge code 096835150003, created on 21 October 2015 (32 pages) |
21 January 2016 | Registration of charge 096835150002, created on 20 January 2016 (4 pages) |
21 January 2016 | Registration of charge 096835150001, created on 20 January 2016 (21 pages) |
21 January 2016 | Registration of charge 096835150001, created on 20 January 2016 (21 pages) |
21 January 2016 | Registration of charge 096835150002, created on 20 January 2016 (4 pages) |
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|