London
E15 4RG
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Solar House 1-9 Romford Road London E15 4RG |
Director Name | Mr Glen Anthony Charles |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Solar House 1-9 Romford Road London E15 4RG |
Registered Address | 3rd Floor, Solar House 1-9 Romford Road London E15 4RG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: Ruby Estates & Investments Limited Classification: A registered charge Particulars: Iceland wharf, iceland road, london, E3 2JP - freehold - title number EGL384177. Outstanding |
---|---|
2 May 2017 | Delivered on: 4 May 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold property known as 5 iceland road and land and buildings lying on the south side of iceland road, bow, E3 2JP registered at the land registry with title absolute under title number EGL384177. Outstanding |
6 March 2020 | Satisfaction of charge 105992360002 in full (1 page) |
---|---|
13 February 2020 | Registration of charge 105992360002, created on 10 February 2020 (30 pages) |
13 February 2020 | Satisfaction of charge 105992360001 in full (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
15 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
11 September 2018 | Change of details for The V Fund Limited as a person with significant control on 3 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
4 May 2017 | Registration of charge 105992360001, created on 2 May 2017 (39 pages) |
4 May 2017 | Registration of charge 105992360001, created on 2 May 2017 (39 pages) |
27 April 2017 | Termination of appointment of Adam Shafron as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Adam Shafron as a director on 27 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Glen Anthony Charles as a director on 3 February 2017 (2 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
26 April 2017 | Appointment of Mr Glen Anthony Charles as a director on 3 February 2017 (2 pages) |
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|