49 Borthwick Road
London
E15 1UE
Secretary Name | Mr Michael Lopategui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 587b Kings Road London SW6 2EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2011 |
---|---|
Net Worth | -£18,763 |
Cash | £2,861 |
Current Liabilities | £184,037 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
---|---|
12 June 2017 | Liquidators' statement of receipts and payments to 14 May 2017 (27 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 14 May 2016 (13 pages) |
25 June 2015 | Liquidators statement of receipts and payments to 14 May 2015 (18 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (18 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 14 May 2014 (17 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (17 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (15 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 14 May 2013 (15 pages) |
20 November 2012 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages) |
22 May 2012 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England on 22 May 2012 (2 pages) |
21 May 2012 | Statement of affairs with form 4.19 (6 pages) |
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
27 February 2012 | Termination of appointment of Michael Lopategui as a secretary (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
16 March 2011 | Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 16 March 2011 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 April 2010 | Director's details changed for John Carter on 6 April 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for John Carter on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: lansdell & rose 4TH floor 5-7 john princes street london W1G 0JN (1 page) |
11 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
21 December 2005 | Return made up to 03/04/05; full list of members (6 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: harwood house 43 harwood road london SW6 4QP (1 page) |
9 May 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
3 April 2003 | Incorporation (17 pages) |
3 April 2003 | Secretary resigned (1 page) |