Sewardstone Road
London
E4 7RA
Director Name | Mr Kevin John McCarthy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
Secretary Name | Ms Amala Corera |
---|---|
Status | Current |
Appointed | 10 January 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
Registered Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 2 carpenters lane, high road, thornwood, epping, CM16 6LS. Outstanding |
---|---|
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 3 carpenters lane, high road, thornwood, epping, CM16 6LS. Outstanding |
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 1 carpenters, high road, thornwood, epping, CM16 6LS. Outstanding |
9 March 2017 | Delivered on: 9 March 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold land being the carpenters arms, carpenters arms lane, thornwood, essex, CM16 6LR, currently forming part of the land registered at the land registry with title number EX578185 as more particularly described by the transfer dated 20 june 2016 made between (1) desmond patrick rees and (2) d h epping limited. All that freehold land being the carpenters arms lane, thornwood, essex, CM16 6LR, currently forming part of the land registered at the land registry with title number EX578185 as more particularly described by the transfer dated 9 march 2017 made between (1) desmond patrick rees and (2) d h epping limited. Outstanding |
9 March 2017 | Delivered on: 9 March 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold land being the carpenters arms, carpenters arms lane, thornwood, essex, CM16 6LR, currently forming part of the land registered at the land registry with title number EX578185 as more particularly described by the transfer dated 20 june 2016 made between (1) desmond patrick rees and (2) d h epping limited. All that freehold land being the carpenters arms lane, thornwood, essex, CM16 6LR, currently forming part of the land registered at the land registry with title number EX578185 as more particularly described by the transfer dated 9 march 2017 made between (1) desmond patrick rees and (2) d h epping limited. Outstanding |
8 September 2023 | Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
---|---|
15 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
1 November 2022 | Change of details for Mr. Kevin John Mccarthy as a person with significant control on 1 November 2022 (2 pages) |
1 November 2022 | Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to Unit 1 Picks Cottage Sewardstone Road London E4 7RA on 1 November 2022 (1 page) |
1 November 2022 | Director's details changed for Mr. Kevin John Mccarthy on 1 November 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Ms Amala Corera as a secretary on 10 January 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
13 December 2019 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB on 13 December 2019 (2 pages) |
16 April 2019 | Registration of charge 099912270004, created on 11 April 2019 (4 pages) |
16 April 2019 | Registration of charge 099912270003, created on 11 April 2019 (4 pages) |
16 April 2019 | Registration of charge 099912270005, created on 11 April 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 March 2017 | Registration of charge 099912270001, created on 9 March 2017 (41 pages) |
9 March 2017 | Registration of charge 099912270002, created on 9 March 2017 (23 pages) |
9 March 2017 | Registration of charge 099912270002, created on 9 March 2017 (23 pages) |
9 March 2017 | Registration of charge 099912270001, created on 9 March 2017 (41 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
1 August 2016 | Appointment of Mr Kevin John Mccarthy as a director on 30 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Kevin John Mccarthy as a director on 30 July 2016 (2 pages) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|