Beckton
London
E6 6LP
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-32 Eastbury Road Beckton London E6 6LP |
Director Name | Jane Louise Haxby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2017(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2017(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 24-32 Eastbury Road Beckton London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 3 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 | Group |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The company charges in favour of the bank (I) by way of a legal mortgage, all freehold and leasehold land now vested in the company together with all buildings, fixtures, fittings and fixed plant and machinery (ii) by way of first fixed charge the chattels, securities, intellectual property and/or other property set out in schedule 2 of the debenture. Outstanding |
---|---|
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Epic Private Equity Limited Classification: A registered charge Outstanding |
9 December 2023 | Group of companies' accounts made up to 31 March 2023 (37 pages) |
---|---|
15 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
6 July 2023 | Statement of capital following an allotment of shares on 3 July 2023
|
2 March 2023 | Memorandum and Articles of Association (45 pages) |
2 March 2023 | Resolutions
|
28 February 2023 | Statement of company's objects (2 pages) |
28 February 2023 | Statement of capital following an allotment of shares on 20 February 2023
|
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
12 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
18 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
15 December 2020 | Amended group of companies' accounts made up to 31 March 2020 (36 pages) |
1 December 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
20 October 2020 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (43 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
26 August 2020 | Confirmation statement made on 30 July 2020 with updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
13 August 2019 | Notification of a person with significant control statement (2 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
25 July 2019 | Cessation of Giles Robert Brand as a person with significant control on 13 December 2017 (1 page) |
24 June 2019 | Notification of Giles Brand as a person with significant control on 13 December 2017 (2 pages) |
24 June 2019 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 13 December 2017 (1 page) |
4 February 2019 | Full accounts made up to 31 March 2018 (37 pages) |
25 September 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
25 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
18 April 2018 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 24-32 Eastbury Road Beckton London E6 6LP on 18 April 2018 (1 page) |
18 January 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Sub-division of shares on 18 December 2017 (4 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
20 December 2017 | Registration of charge 108918920002, created on 18 December 2017 (25 pages) |
20 December 2017 | Registration of charge 108918920002, created on 18 December 2017 (25 pages) |
19 December 2017 | Registration of charge 108918920001, created on 18 December 2017 (76 pages) |
19 December 2017 | Registration of charge 108918920001, created on 18 December 2017 (76 pages) |
13 December 2017 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Michael Hall as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Jane Louise Haxby as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Jane Louise Haxby as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Michael Hall as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 December 2017 (2 pages) |
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|