Takeley
Essex
CM22 6PU
Director Name | IPE Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2018(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Director Name | Mr Wayne Barry |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 73 New Bond Street Mayfair London W1S 1RS |
Director Name | Mr Muhammed Adnan Imam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4th Floor 73 New Bond Street Mayfair London W1S 1RS |
Director Name | Mr Enamur Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 73 New Bond Street Mayfair London W1S 1RS |
Director Name | Mr Simon Anthony Boyce |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stansted Centre Parsonage Road Takeley Essex CM22 6PU |
Director Name | Mr Enam Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2023(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gilbert Street London W1K 5HD |
Registered Address | Black Sea House 72 Wilson Street London EC2A 2DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
12 August 2019 | Delivered on: 13 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 February 2018 | Delivered on: 12 March 2018 Persons entitled: Ipe Ventures Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
26 June 2023 | Appointment of Mr Enam Ur Rahman as a director on 9 June 2023 (2 pages) |
---|---|
26 June 2023 | Termination of appointment of Simon Anthony Boyce as a director on 9 June 2023 (1 page) |
19 June 2023 | Company name changed hojona holdings LIMITED\certificate issued on 19/06/23
|
16 June 2023 | Change of details for Ipe Ventures Limited as a person with significant control on 9 June 2023 (2 pages) |
16 June 2023 | Cessation of Simon Anthony Boyce as a person with significant control on 9 June 2023 (1 page) |
26 May 2023 | Satisfaction of charge 107366950002 in full (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
8 September 2021 | Registered office address changed from 4th Floor 73 New Bond Street Mayfair London W1S 1RS to The Stansted Centre Parsonage Road Takeley Essex CM22 6PU on 8 September 2021 (1 page) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (47 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2021 | Notification of Simon Anthony Boyce as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Change of details for Ipe Ventures Limited as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
17 November 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
16 November 2020 | Termination of appointment of Enamur Ur Rahman as a director on 29 September 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
15 October 2019 | Change of details for Ipe Ventures Limited as a person with significant control on 30 September 2018 (2 pages) |
10 October 2019 | Change of details for Ipe Ventures Limited as a person with significant control on 10 October 2019 (2 pages) |
13 August 2019 | Registration of charge 107366950002, created on 12 August 2019 (24 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 November 2018 | Appointment of Mr Simon Anthony Boyce as a director on 25 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Muhammed Adnan Imam as a director on 19 September 2018 (1 page) |
11 October 2018 | Appointment of Ipe Ventures Limited as a director on 20 September 2018 (2 pages) |
11 October 2018 | Cessation of Muhammed Adnan Iman as a person with significant control on 20 September 2018 (1 page) |
4 October 2018 | Notification of Ipe Ventures Limited as a person with significant control on 20 September 2018 (1 page) |
15 June 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
12 March 2018 | Registration of charge 107366950001, created on 26 February 2018 (47 pages) |
9 March 2018 | Termination of appointment of Wayne Barry as a director on 9 March 2018 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
15 August 2017 | Registered office address changed from 73 New Bond Street London W1S 1RS England to 4th Floor 73 New Bond Street Mayfair London W1S 1RS on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 73 New Bond Street London W1S 1RS England to 4th Floor 73 New Bond Street Mayfair London W1S 1RS on 15 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|