Brownlow Road
London
N11 2DN
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Christopher James Chivers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,367 |
Cash | £120,460 |
Current Liabilities | £61,942 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 14 June 2021 (overdue) |
27 December 2023 | Liquidators' statement of receipts and payments to 29 October 2023 (11 pages) |
---|---|
19 May 2023 | Liquidators' statement of receipts and payments to 29 October 2022 (12 pages) |
6 January 2022 | Liquidators' statement of receipts and payments to 29 October 2021 (11 pages) |
3 December 2020 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 311 High Road Loughton Essex IG10 1AH on 3 December 2020 (2 pages) |
26 November 2020 | Resolutions
|
25 November 2020 | Declaration of solvency (5 pages) |
25 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 October 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
20 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Director's details changed for Mr Christopher James Chivers on 1 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Director's details changed for Mr Christopher James Chivers on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Christopher James Chivers on 1 June 2013 (2 pages) |
26 November 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 26 November 2012 (2 pages) |
29 June 2012 | Registered office address changed from 29 Charlotte Road London EC2A 3PF United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 29 Charlotte Road London EC2A 3PF United Kingdom on 29 June 2012 (1 page) |
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|