Blunham
Bedford
MK44 3NL
Director Name | Mrs Clare Proctor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria House 21 High Street Blunham Bedford MK44 3NL |
Director Name | Ms Louisa Rose Charlotte Grey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wray Crescent London N4 3LP |
Registered Address | 198 Crondall Street Flat 19 London N1 6JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
16 June 2020 | Delivered on: 24 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
6 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Registered office address changed from Wisteria House 21 High Street Blunham Bedford MK44 3NL England to 198 Crondall Street Flat 19 London N1 6JQ on 1 August 2023 (1 page) |
6 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
25 August 2020 | Director's details changed for Mrs Clare Proctor on 31 July 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Richard Antony Proctor on 31 July 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
24 August 2020 | Change of details for Mrs Clare Proctor as a person with significant control on 31 July 2020 (2 pages) |
24 August 2020 | Change of details for Mr Richard Antony Proctor as a person with significant control on 31 July 2020 (2 pages) |
19 August 2020 | Registered office address changed from Apt 3, 370 st John Street, London St. John Street London EC1V 4NN United Kingdom to Wisteria House 21 High Street Blunham Bedford MK44 3NL on 19 August 2020 (1 page) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 July 2020 | Change of details for Mr Richard Antony Proctor as a person with significant control on 9 March 2020 (2 pages) |
20 July 2020 | Cessation of Louisa Rose Charlotte Grey as a person with significant control on 9 March 2020 (1 page) |
24 June 2020 | Registration of charge 115352230001, created on 16 June 2020 (41 pages) |
9 June 2020 | Termination of appointment of Louisa Rose Charlotte Grey as a director on 9 March 2020 (1 page) |
6 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
1 July 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
10 October 2018 | Appointment of Mrs Clare Proctor as a director on 10 October 2018 (2 pages) |
10 October 2018 | Appointment of Ms Louisa Rose Charlotte Grey as a director on 10 October 2018 (2 pages) |
24 August 2018 | Incorporation Statement of capital on 2018-08-24
|