Greenford
Middlesex
UB6 0FX
Director Name | Mr Daniel Benton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 January 2022 | Delivered on: 28 January 2022 Persons entitled: Greymax Capital Limited Classification: A registered charge Particulars: Office b kensington heights campden hill road london W8 7BD. Outstanding |
---|---|
27 January 2022 | Delivered on: 28 January 2022 Persons entitled: Greymax Capital Limited Classification: A registered charge Particulars: Debenture dated 27 january 2022. Outstanding |
4 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
20 July 2020 | Cessation of Jaime Benton as a person with significant control on 6 July 2020 (1 page) |
20 July 2020 | Cessation of Daniel Benton as a person with significant control on 6 July 2020 (1 page) |
20 July 2020 | Notification of General Real Estate Limited as a person with significant control on 6 July 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 March 2019 | Director's details changed for Mrs Jaime Benton on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mr Daniel Benton on 15 March 2019 (2 pages) |
15 March 2019 | Change of details for Mrs Jaime Benton as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Change of details for Mr Daniel Benton as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 March 2017 | Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs Jaime Benton on 3 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs Jaime Benton on 3 March 2017 (2 pages) |
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|