London
E18 1LR
Director Name | Mr Paul Barry Neal Townsend |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Director Name | Mr Graham Lee Paul Townsend |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
20 October 2022 | Delivered on: 1 November 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 12 paget street southampton hampshire t/no HP657335. Outstanding |
---|---|
20 September 2018 | Delivered on: 9 October 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 12 paget street southampton SO14 5GN. Outstanding |
5 August 2020 | Registered office address changed from 5 Chigwell Road London E18 1LR England to 9 Cheam Road Epsom KT17 1SP on 5 August 2020 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
9 October 2018 | Registration of charge 113784760001, created on 20 September 2018 (3 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
26 June 2018 | Termination of appointment of Graham Lee Paul Townsend as a director on 20 June 2018 (1 page) |
26 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
23 May 2018 | Incorporation Statement of capital on 2018-05-23
|