London
E10 7BE
Director Name | Mr Ashley Keeler |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Hackney Road London E2 8FE |
Director Name | Mr Robert Jeffries |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(1 year after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Hackney Road London E2 8FE |
Registered Address | 11c Dock Street London E1 8JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
11 August 2017 | Delivered on: 14 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 December 2020 | Satisfaction of charge 107753280001 in full (1 page) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
2 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
24 June 2019 | Appointment of Mr Robert Jeffries as a director on 1 June 2018 (2 pages) |
3 June 2019 | Notification of Allan Rankin as a person with significant control on 17 May 2017 (2 pages) |
3 June 2019 | Withdrawal of a person with significant control statement on 3 June 2019 (2 pages) |
3 June 2019 | Notification of Ashley Keeler as a person with significant control on 1 April 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
17 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
27 February 2018 | Appointment of Mr Ashley Keeler as a director on 1 January 2018 (2 pages) |
26 February 2018 | Registered office address changed from 44 Leasowes Road London London E10 7BE England to 601 London Road Westcliff-on-Sea SS0 9PE on 26 February 2018 (1 page) |
6 November 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
14 August 2017 | Registration of charge 107753280001, created on 11 August 2017 (8 pages) |
14 August 2017 | Registration of charge 107753280001, created on 11 August 2017 (8 pages) |
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|