London
WC1V 6JF
Registered Address | 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 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
23 October 2020 | Delivered on: 5 November 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
23 October 2018 | Delivered on: 7 November 2018 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: 151 hamnlet court road, westcliffe on sea, S50 7EW. Outstanding |
23 October 2018 | Delivered on: 7 November 2018 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: Fishermans arms, dozen's bank, west pichbeck, spalding, PE11 3NA. Outstanding |
23 October 2018 | Delivered on: 7 November 2018 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: The blue boar public house, 177 victoria avenue, southend-on-sea, SS2 6EL. Outstanding |
23 October 2018 | Delivered on: 7 November 2018 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: 6 lake street, leighton buzzard, LU7 1RT. Outstanding |
23 October 2018 | Delivered on: 7 November 2018 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: Ecl house, lake street, leighton buzzard, LU7 1RT. Outstanding |
23 October 2018 | Delivered on: 7 November 2018 Persons entitled: Barclays Securities Trustees Limited Classification: A registered charge Particulars: 10 lake street, leighton buzzard, LU7 1RT. Outstanding |
22 August 2018 | Delivered on: 29 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 October 2020 | Delivered on: 5 November 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 79, 81 and 83 hockliffe street, leighton buzzard, LU7 1EZ and registered at hm land registry with title absolute under title number BD218380. Outstanding |
28 June 2018 | Delivered on: 2 July 2018 Persons entitled: J B Specialist Refurbishments Limited Classification: A registered charge Particulars: All freehold and leasehold property owned now, and in the future, by the company. For more details please refer to the instrument. Outstanding |
19 October 2023 | Registration of charge 105761900011, created on 18 October 2023 (50 pages) |
---|---|
19 October 2023 | Registration of charge 105761900012, created on 18 October 2023 (50 pages) |
26 September 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
23 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
27 September 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
28 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
24 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
5 November 2020 | Registration of charge 105761900009, created on 23 October 2020 (16 pages) |
5 November 2020 | Registration of charge 105761900010, created on 23 October 2020 (28 pages) |
23 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
4 March 2020 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
22 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
11 December 2019 | Current accounting period shortened from 30 January 2019 to 30 June 2018 (1 page) |
14 September 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
7 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
7 November 2018 | Registration of charge 105761900006, created on 23 October 2018 (36 pages) |
7 November 2018 | Satisfaction of charge 105761900001 in full (1 page) |
7 November 2018 | Registration of charge 105761900003, created on 23 October 2018 (36 pages) |
7 November 2018 | Registration of charge 105761900005, created on 23 October 2018 (36 pages) |
7 November 2018 | Registration of charge 105761900007, created on 23 October 2018 (36 pages) |
7 November 2018 | Registration of charge 105761900004, created on 23 October 2018 (36 pages) |
7 November 2018 | Registration of charge 105761900008, created on 23 October 2018 (36 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 August 2018 | Registration of charge 105761900002, created on 22 August 2018 (41 pages) |
2 July 2018 | Registration of charge 105761900001, created on 28 June 2018 (51 pages) |
17 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from 18, Hand Court London WC1V 6JF United Kingdom to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 18, Hand Court London WC1V 6JF United Kingdom to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 8 December 2017 (1 page) |
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|