London
SE9 6HN
Director Name | Ms Wendy Ann Cutts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2017(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2019) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Registered Address | 48 Windrush Court Chichester Wharf Erith DA8 1BE |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Latest Accounts | 29 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 18 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
27 May 2020 | Delivered on: 1 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
29 June 2020 | Registered office address changed from Kings House Business Centre Station Road Kings Langley WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 29 June 2020 (1 page) |
---|---|
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
1 June 2020 | Registration of charge 110449800001, created on 27 May 2020 (15 pages) |
16 March 2020 | Micro company accounts made up to 29 November 2019 (4 pages) |
28 October 2019 | Micro company accounts made up to 29 November 2018 (4 pages) |
24 October 2019 | Registered office address changed from 64 Nile Street London N1 7SR England to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 24 October 2019 (1 page) |
30 July 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
3 July 2019 | Change of details for Mr Lee Francis Trainor as a person with significant control on 1 June 2019 (2 pages) |
3 July 2019 | Registered office address changed from 23 Briset Road London SE9 6HN England to 64 Nile Street London N1 7SR on 3 July 2019 (1 page) |
3 July 2019 | Director's details changed for Mr Lee Francis Trainor on 1 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2019 | Termination of appointment of Wendy Ann Cutts as a director on 18 June 2019 (1 page) |
18 June 2019 | Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 23 Briset Road London SE9 6HN on 18 June 2019 (1 page) |
18 June 2019 | Cessation of Wendy Ann Cutts as a person with significant control on 18 June 2019 (1 page) |
20 February 2019 | Registered office address changed from 104 Blundell Road Edgware Middlesex HA8 0HZ England to International House 64 Nile Street London N1 7SR on 20 February 2019 (1 page) |
28 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
28 January 2019 | Change of details for Mr Lee Francis Trainor as a person with significant control on 1 January 2019 (2 pages) |
13 April 2018 | Registered office address changed from Flat 23, Claremont House 14 Aerodrome Road London NW9 5NW England to 104 Blundell Road Edgware Middlesex HA8 0HZ on 13 April 2018 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
10 January 2018 | Change of details for Mr Lee Francis Trainor as a person with significant control on 1 January 2018 (2 pages) |
10 January 2018 | Change of details for Mr Lee Francis Trainor as a person with significant control on 1 January 2018 (2 pages) |
10 January 2018 | Cessation of Wendy Ann Cutts as a person with significant control on 1 January 2018 (1 page) |
10 January 2018 | Director's details changed for Mrs Wendy Cutts on 1 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mrs Wendy Cutts on 1 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
10 January 2018 | Cessation of Wendy Ann Cutts as a person with significant control on 1 January 2018 (1 page) |
9 January 2018 | Notification of Wendy Ann Cutts as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Notification of Wendy Ann Cutts as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Notification of Wendy Ann Cutts as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Notification of Wendy Ann Cutts as a person with significant control on 1 January 2018 (2 pages) |
15 November 2017 | Appointment of Mrs Wendy Cutts as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Wendy Cutts as a director on 14 November 2017 (2 pages) |
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|