Isleworth
TW7 6XB
Director Name | Mr Dafydd Isaac Gomez-Evans |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 6 Church Street Isleworth TW7 6XB |
Registered Address | Holland House 6 Church Street Isleworth TW7 6XB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
29 July 2022 | Delivered on: 3 August 2022 Persons entitled: Abc International Bank PLC Classification: A registered charge Outstanding |
---|---|
12 October 2021 | Delivered on: 21 October 2021 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 16 December 2020 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 6 October 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 4 seymour road east molesey surrey KT8 0PF. Outstanding |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Belvedere Security Limited Classification: A registered charge Outstanding |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Belvedere Security Limited Classification: A registered charge Particulars: Freehold property known as 4 seymour road, east molesey, KT8 0PF comprised in title number SY402442. Outstanding |
9 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 August 2022 | Registration of charge 114627400006, created on 29 July 2022 (31 pages) |
26 April 2022 | Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
6 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
21 October 2021 | Registration of charge 114627400005, created on 12 October 2021 (34 pages) |
27 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Omar Thor Gomez-Evans on 25 May 2021 (2 pages) |
25 May 2021 | Change of details for Mr Omar Thor Gomez-Evans as a person with significant control on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Dafydd Isaac Angel Gomez-Evans on 25 May 2021 (2 pages) |
25 May 2021 | Change of details for Mr Dafydd Isaac Angel Gomez-Evans as a person with significant control on 25 May 2021 (2 pages) |
25 May 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
16 December 2020 | Registration of charge 114627400004, created on 11 December 2020 (18 pages) |
6 October 2020 | Registration of charge 114627400003, created on 25 September 2020 (4 pages) |
18 September 2020 | Satisfaction of charge 114627400002 in full (1 page) |
18 September 2020 | Satisfaction of charge 114627400001 in full (1 page) |
22 June 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
14 May 2020 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Holland House 6 Church Street Isleworth TW7 6XB on 14 May 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (3 pages) |
25 February 2020 | Director's details changed for Dafydd Gomez Evans on 13 July 2018 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
25 February 2020 | Director's details changed for Omar Gomez Evans on 13 July 2018 (2 pages) |
25 February 2020 | Change of details for Dafydd Gomez Evans as a person with significant control on 13 July 2018 (2 pages) |
25 February 2020 | Change of details for Omar Gomez Evans as a person with significant control on 13 July 2018 (2 pages) |
19 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 June 2019 | Registration of charge 114627400001, created on 14 June 2019 (43 pages) |
18 June 2019 | Registration of charge 114627400002, created on 14 June 2019 (45 pages) |
13 July 2018 | Incorporation Statement of capital on 2018-07-13
|