London
SE11 4UT
Director Name | Mr Simon Victor Robinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2016(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Grove Hill Road London SE5 8DF |
Director Name | Mr Martin Waters |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2016(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nourse Close Woodeaton OX3 9TJ |
Registered Address | Unit 10 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: The leasehold land being unit 10, 8 bluelion place, 237 long lane, london, SE1 4PU registered at the land registry with title number TGL193701. Outstanding |
---|---|
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: N/A. Outstanding |
25 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
1 August 2018 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 June 2018 | Registered office address changed from Unit 2 Blue Lion Place 237 Long Lane London SE1 4PU England to Unit 10 Blue Lion Place 237 Long Lane London SE1 4PU on 11 June 2018 (1 page) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 January 2017 | Registration of charge 103879750002, created on 22 December 2016 (9 pages) |
3 January 2017 | Registration of charge 103879750002, created on 22 December 2016 (9 pages) |
23 December 2016 | Registration of charge 103879750001, created on 22 December 2016 (17 pages) |
23 December 2016 | Registration of charge 103879750001, created on 22 December 2016 (17 pages) |
21 September 2016 | Incorporation Statement of capital on 2016-09-21
|
21 September 2016 | Incorporation Statement of capital on 2016-09-21
|