London
EC2A 2AP
Director Name | Mr Joel Ward |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(same day as company formation) |
Role | Full Time |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Registered Address | 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (10 months, 1 week from now) |
4 November 2022 | Delivered on: 16 November 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Flat 2,. 1 park terrace. Liverpool. L22 3XB. Outstanding |
---|---|
20 July 2022 | Delivered on: 27 July 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Block b, unit 6. flat 8 henry square. Newtown road. Ashford. Kent. TN24 0WH. Outstanding |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property known as 21 millfield close chichester PO19 4UR registered under title number WSX114193. Outstanding |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
5 September 2023 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 September 2023 (1 page) |
9 June 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
16 November 2022 | Registration of charge 113270310003, created on 4 November 2022 (4 pages) |
7 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 July 2022 | Registration of charge 113270310002, created on 20 July 2022 (4 pages) |
25 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page) |
27 January 2022 | Notification of Joel Ward as a person with significant control on 24 April 2018 (2 pages) |
27 January 2022 | Withdrawal of a person with significant control statement on 27 January 2022 (2 pages) |
27 January 2022 | Notification of Jessica Ward as a person with significant control on 24 April 2018 (2 pages) |
27 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
15 April 2021 | Director's details changed for Mr Joel Ward on 11 July 2019 (2 pages) |
15 April 2021 | Director's details changed for Mrs Jessica Ward on 11 July 2019 (2 pages) |
12 April 2021 | Registered office address changed from Orcades 8 Pony Chase Cobham KT11 2PF England to Devonshire House 60 Goswell Road London EC1M 7AD on 12 April 2021 (1 page) |
22 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
21 April 2020 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
9 March 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
28 January 2020 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 (3 pages) |
11 July 2019 | Registered office address changed from 2 Manchuria Road London SW11 6AE United Kingdom to Orcades 8 Pony Chase Cobham KT11 2PF on 11 July 2019 (1 page) |
22 May 2019 | Registration of charge 113270310001, created on 21 May 2019 (3 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (3 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (3 pages) |
24 April 2018 | Incorporation Statement of capital on 2018-04-24
|