Willow Lane
Mitcham
CR4 4NX
Director Name | Mr John Matthew Taylor |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Willow Business Centre Willow Lane Mitcham CR4 4NX |
Director Name | Mr Joseph William Johnson Simo |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Willow Business Centre Willow Lane Mitcham CR4 4NX |
Registered Address | 8 Willow Business Centre Willow Lane Mitcham CR4 4NX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
28 April 2021 | Delivered on: 28 April 2021 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|---|
15 March 2021 | Delivered on: 15 March 2021 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
20 October 2023 | Memorandum and Articles of Association (17 pages) |
---|---|
20 October 2023 | Resolutions
|
20 October 2023 | Sub-division of shares on 2 October 2023 (4 pages) |
20 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
17 August 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
10 August 2022 | Change of details for Mr John Matthew Taylor as a person with significant control on 2 June 2022 (2 pages) |
9 August 2022 | Change of details for Mr John Matthew Taylor as a person with significant control on 2 June 2022 (2 pages) |
9 August 2022 | Change of details for Mr Joseph William Johnson Simo as a person with significant control on 2 June 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr John Matthew Taylor on 2 June 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Joseph William Johnson Simo on 2 June 2022 (2 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
17 May 2021 | Director's details changed for Mr John Matthew Taylor on 6 May 2021 (2 pages) |
28 April 2021 | Registration of charge 120142410002, created on 28 April 2021 (14 pages) |
15 March 2021 | Registration of charge 120142410001, created on 15 March 2021 (19 pages) |
17 November 2020 | Registered office address changed from 41 Pytchley Crescent London SE19 3QT United Kingdom to 8 Willow Business Centre Willow Lane Mitcham CR4 4NX on 17 November 2020 (1 page) |
20 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
23 May 2019 | Incorporation Statement of capital on 2019-05-23
|