Ilford
Essex
IG2 7AD
Director Name | Mr Brian Joseph Jenkins |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 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 | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
8 October 2021 | Delivered on: 8 October 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 3 knocklaid road liverpool L13 8DA. Outstanding |
---|---|
6 July 2021 | Delivered on: 7 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 11 hewitson avenue liverpool L13 0DD. Outstanding |
24 May 2019 | Delivered on: 24 May 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 11 hewitson avenue liverpool L13 0DD. Outstanding |
17 August 2018 | Delivered on: 22 August 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 knoclaid road, liverpool, L13 8DA. Outstanding |
6 October 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 May 2019 | Registration of charge 109742680002, created on 24 May 2019 (4 pages) |
16 November 2018 | Director's details changed for Mrs Amy Jenkins on 9 October 2018 (2 pages) |
16 November 2018 | Change of details for Mrs Amy Jenkins as a person with significant control on 9 October 2018 (2 pages) |
16 November 2018 | Change of details for Mr Brian Joseph Jenkins as a person with significant control on 9 October 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr Brian Joseph Jenkins on 9 October 2018 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 October 2018 | Previous accounting period shortened from 21 March 2019 to 31 March 2018 (1 page) |
28 September 2018 | Current accounting period extended from 30 September 2018 to 21 March 2019 (1 page) |
24 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
22 August 2018 | Registration of charge 109742680001, created on 17 August 2018 (3 pages) |
21 September 2017 | Incorporation
Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation
Statement of capital on 2017-09-21
|