London
EC1V 2NX
Registered Address | 29 Meynell Crescent London E9 7AS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (2 months, 4 weeks from now) |
17 July 2023 | Delivered on: 28 July 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 129A cadogan terrace, london E9 5HP. Outstanding |
---|---|
4 August 2020 | Delivered on: 12 August 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 213 old ford road, london E3 5NP registered under title number EGL299008 and 356355, and a first fixed charge. For more details please refer to the instrument. Outstanding |
7 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 July 2023 | Registration of charge 108634600002, created on 17 July 2023 (8 pages) |
25 August 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
12 August 2020 | Registration of charge 108634600001, created on 4 August 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
29 July 2019 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to 29 Meynell Crescent London E9 7AS on 29 July 2019 (1 page) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
31 October 2018 | Withdrawal of a person with significant control statement on 31 October 2018 (2 pages) |
31 October 2018 | Notification of Thomas Kimpton Sprange as a person with significant control on 12 July 2017 (2 pages) |
30 October 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 30 October 2018 (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|