London
SW9 8FR
Director Name | Ms Emma Louise Davison Loisel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 January 2017(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Ferndale Road Brixton London SW9 8FR |
Registered Address | 244 Ferndale Road Brixton London SW9 8FR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
27 August 2021 | Delivered on: 3 September 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
13 November 2023 | Confirmation statement made on 9 November 2023 with updates (5 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
24 November 2022 | Confirmation statement made on 9 November 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
3 September 2021 | Registration of charge 098638490001, created on 27 August 2021 (22 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
21 June 2018 | Registered office address changed from C/O Arnold Hill Craven House, 16 Northumberland Avenue London WC2 5AP United Kingdom to 244 Ferndale Road Brixton London SW9 8FR on 21 June 2018 (1 page) |
27 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 August 2017 | Director's details changed for Mr Kurt Stewart on 9 November 2015 (2 pages) |
2 August 2017 | Director's details changed for Mr Kurt Stewart on 9 November 2015 (2 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
12 January 2017 | Appointment of Ms Emma Louise Davison Loisel as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Emma Louise Davison Loisel as a director on 11 January 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|