Metropolitan Business Park
Greenford
London
UB6 8XU
Director Name | Mr John Richard Neville Hay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Registered Address | 43 Halifax Road Metropolitan Business Park Greenford London UB6 8XU |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
17 September 2018 | Delivered on: 19 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 August 2018 | Delivered on: 6 September 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
9 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
---|---|
13 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
4 September 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
23 November 2018 | Resolutions
|
22 November 2018 | Current accounting period shortened from 31 August 2019 to 31 December 2018 (1 page) |
24 September 2018 | Statement by Directors (1 page) |
24 September 2018 | Solvency Statement dated 31/08/18 (1 page) |
24 September 2018 | Resolutions
|
24 September 2018 | Change of share class name or designation (2 pages) |
24 September 2018 | Resolutions
|
24 September 2018 | Statement of capital on 24 September 2018
|
24 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2018 | Resolutions
|
24 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
19 September 2018 | Registration of charge 115013700002, created on 17 September 2018 (23 pages) |
17 September 2018 | Notification of Daniel Joseph Mcdonnell as a person with significant control on 31 August 2018 (2 pages) |
6 September 2018 | Registration of charge 115013700001, created on 31 August 2018 (31 pages) |
5 September 2018 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom to 43 Halifax Road Metropolitan Business Park Greenford London UB6 8XU on 5 September 2018 (1 page) |
5 September 2018 | Cessation of John Richard Neville Hay as a person with significant control on 31 August 2018 (1 page) |
5 September 2018 | Appointment of Mr Daniel Joseph Mcdonnell as a director on 31 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of John Richard Neville Hay as a director on 31 August 2018 (1 page) |
6 August 2018 | Incorporation Statement of capital on 2018-08-06
|