London
SE19 2HJ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham CR6 9NA |
Registered Address | 1 Belvedere Road London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
13 May 2021 | Delivered on: 18 May 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: First floor, 41 tweedy road, bromley, BR1 3PR. Hm land registry title number: SGL807215. Outstanding |
---|---|
20 January 2017 | Delivered on: 24 January 2017 Persons entitled: Kent Reliance Classification: A registered charge Particulars: Flat 3 105 thornlaw road west norwood london. Outstanding |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (3 pages) |
---|---|
13 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
13 October 2020 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
24 March 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 August 2018 (8 pages) |
11 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (8 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
6 May 2017 | Micro company accounts made up to 31 August 2016 (8 pages) |
6 May 2017 | Micro company accounts made up to 31 August 2016 (8 pages) |
24 January 2017 | Registration of charge 097264590001, created on 20 January 2017 (5 pages) |
24 January 2017 | Registration of charge 097264590001, created on 20 January 2017 (5 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
23 February 2016 | Appointment of Mr Peter Cooper Smith as a director on 2 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Peter Cooper Smith as a director on 2 January 2016 (2 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 2 January 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 2 January 2016
|
2 January 2016 | Registered office address changed from 104 Church Road London SE19 2UB United Kingdom to 1 Belvedere Road London SE19 2HJ on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from 104 Church Road London SE19 2UB United Kingdom to 1 Belvedere Road London SE19 2HJ on 2 January 2016 (1 page) |
12 August 2015 | Termination of appointment of Laurence Douglas Adams as a director on 11 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Laurence Douglas Adams as a director on 11 August 2015 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|