Chadwell Heath
Essex
RM6 4SN
Director Name | Mr Lance James Fleming |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Director Name | Mr Antony Michael Rogers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Secretary Name | Mrs Julia Ann Fleming |
---|---|
Status | Current |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
28 March 2017 | Delivered on: 30 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 10-34 benezet street, ipswich IP1 2JQ, title numbers SK278120, SK219150 and SK151949. Outstanding |
---|---|
22 February 2017 | Delivered on: 1 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
14 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 November 2017 | Notification of Antony Michael Rogers as a person with significant control on 4 November 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Mr Lance James Fleming as a person with significant control on 4 November 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Mrs Julia Ann Fleming as a person with significant control on 4 November 2016 (2 pages) |
9 November 2017 | Change of details for Mr Lance James Fleming as a person with significant control on 4 November 2016 (2 pages) |
9 November 2017 | Change of details for Mrs Julia Ann Fleming as a person with significant control on 4 November 2016 (2 pages) |
9 November 2017 | Notification of Antony Michael Rogers as a person with significant control on 4 November 2016 (2 pages) |
24 July 2017 | Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page) |
24 July 2017 | Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page) |
30 March 2017 | Registration of charge 104620880002, created on 28 March 2017 (16 pages) |
30 March 2017 | Registration of charge 104620880002, created on 28 March 2017 (16 pages) |
1 March 2017 | Registration of charge 104620880001, created on 22 February 2017 (18 pages) |
1 March 2017 | Registration of charge 104620880001, created on 22 February 2017 (18 pages) |
3 November 2016 | Incorporation
Statement of capital on 2016-11-03
|
3 November 2016 | Incorporation
Statement of capital on 2016-11-03
|