Epping Green
Little Berkhamsted
SG13 8NG
Registered Address | C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 1 brookside court, brook street, tring, HP23 5PF. Outstanding |
---|---|
28 April 2017 | Delivered on: 28 April 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1 brookside court, tring, hertfordshire, HP23 5PF and car parking space numbered 19. Outstanding |
28 April 2017 | Delivered on: 28 April 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1 brookside court, tring, hertfordshire, HP23 5PF and car parking space numbered 19. Outstanding |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 May 2020 | Change of details for Mr Frank George Banner as a person with significant control on 10 June 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 100767630003, created on 19 December 2017 (30 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JS England to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JS England to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
10 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 April 2017 | Registration of charge 100767630001, created on 28 April 2017 (8 pages) |
28 April 2017 | Registration of charge 100767630002, created on 28 April 2017 (6 pages) |
28 April 2017 | Registration of charge 100767630002, created on 28 April 2017 (6 pages) |
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|