London
W6 9LT
Director Name | Mr Peng Wee Koh |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 January 2020(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 September 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Zen Villas 15 Kingscroft Road London NW2 3QE |
Registered Address | 41 Luke Street London EC2A 4DP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
12 October 2020 | Delivered on: 26 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 February 2022 | Notification of Leading Point Holdings Ltd as a person with significant control on 10 January 2022 (2 pages) |
22 February 2022 | Cessation of Rajen Madan as a person with significant control on 10 January 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
4 December 2020 | Change of details for Mr Rajen Madan as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Registered office address changed from City Point 1 Ropemaker Street 10th Floor London EC2Y 9HT England to 41 Luke Street London EC2A 4DP on 4 December 2020 (1 page) |
26 October 2020 | Registration of charge 101837370001, created on 12 October 2020 (42 pages) |
24 September 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
23 September 2020 | Termination of appointment of Peng Wee Koh as a director on 14 September 2020 (1 page) |
17 July 2020 | Director's details changed for Mr Rajen Madan on 1 May 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 16 May 2020 with updates (3 pages) |
15 July 2020 | Change of details for Mr Rajen Madan as a person with significant control on 1 May 2020 (2 pages) |
15 July 2020 | Registered office address changed from City Point 1 Ropemaker Street 17th Floor London EC2Y 9HT England to City Point 1 Ropemaker Street 10th Floor London EC2Y 9HT on 15 July 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
22 January 2020 | Appointment of Mr Peng Wee Koh as a director on 21 January 2020 (2 pages) |
11 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
28 May 2019 | Registered office address changed from Cannon Place 4th Floor, 78 Cannon Street London EC4N 6HL United Kingdom to City Point 1 Ropemaker Street 17th Floor London EC2Y 9HT on 28 May 2019 (1 page) |
28 May 2019 | Director's details changed for Mr Rajen Madan on 28 May 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
12 June 2018 | Change of details for Mr Rajen Maden as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
4 December 2017 | Registered office address changed from Cannon Place 4th Floor Cannon Place 4th Floor 78 Cannon Street London EC4N 6HL United Kingdom to Cannon Place 4th Floor, 78 Cannon Street London EC4N 6HL on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from Cannon Place 4th Floor Cannon Place 4th Floor 78 Cannon Street London EC4N 6HL United Kingdom to Cannon Place 4th Floor, 78 Cannon Street London EC4N 6HL on 4 December 2017 (1 page) |
15 November 2017 | Registered office address changed from Flat 2, 40 Weltje Road London W6 9LT England to 78 Cannon Street London EC4N 6HL on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to Cannon Place 4th Floor Cannon Place 4th Floor 78 Cannon Street London EC4N 6HL on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to Cannon Place 4th Floor Cannon Place 4th Floor 78 Cannon Street London EC4N 6HL on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Flat 2, 40 Weltje Road London W6 9LT England to 78 Cannon Street London EC4N 6HL on 15 November 2017 (1 page) |
8 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|