London
N1 7GU
Director Name | Mr Sean Anderson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fairway Prestwich Manchester M25 0JH |
Director Name | Jack McLeish |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4003, 301 Deansgate Manchester M3 4LX |
Registered Address | Studio 8 Queen's Studios 121 Salusbury Road London NW6 6RG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
13 September 2017 | Delivered on: 13 September 2017 Persons entitled: Scottish Pacific Trade LTD Classification: A registered charge Outstanding |
---|
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 August 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 Suite 3 45 Circus Road London NW8 9JH on 29 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
25 June 2018 | Notification of Group 21 Ltd as a person with significant control on 8 June 2018 (2 pages) |
25 June 2018 | Cessation of Sean Anderson as a person with significant control on 8 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Jack Mcleish as a director on 8 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Sean Anderson as a director on 8 June 2018 (1 page) |
19 June 2018 | Registered office address changed from C/O Sean Anderson Unit B12 E Broadlands Heywood Distribution Park Heywood OL10 2TS England to 20-22 Wenlock Road London N1 7GU on 19 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Igor Ivanenko as a director on 8 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 100975090001 in full (1 page) |
2 March 2018 | All of the property or undertaking has been released from charge 100975090001 (1 page) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 September 2017 | Registration of charge 100975090001, created on 13 September 2017 (18 pages) |
13 September 2017 | Registration of charge 100975090001, created on 13 September 2017 (18 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from 53 York Street Heywood OL10 4NR United Kingdom to C/O Sean Anderson Unit B12 E Broadlands Heywood Distribution Park Heywood OL10 2TS on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 53 York Street Heywood OL10 4NR United Kingdom to C/O Sean Anderson Unit B12 E Broadlands Heywood Distribution Park Heywood OL10 2TS on 26 January 2017 (1 page) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|