Dagenham
Essex
RM8 2GU
Director Name | Mr Simon Emanuel Raine |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 -4 Radio Lane Dagenham Essex RM8 2GU |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
1 March 2019 | Delivered on: 12 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 85B murchison road, london E10 6NA. Outstanding |
---|---|
1 March 2019 | Delivered on: 12 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5A buckingham road, london E10 5NG. Outstanding |
1 March 2019 | Delivered on: 12 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5B buckingham road, london E10 5NG. Outstanding |
1 March 2019 | Delivered on: 8 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 85B murchison road london E10 6NA. Outstanding |
30 September 2014 | Delivered on: 18 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 8 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 2 mayesbrook road dagenham. Title number: EGL11572. Land adjoining 2 mayesbrook road dagenham. Title number: EGL422680. 121 and 125 becontree avenue dagenham RM8 2UJ. Title number: EGL314195. 127 – 157 becontree avenue dagenham. Title number: EGL308960. Land on the north east side of mayesbrook road. Title number: EGL322060. Land lying to the east of gainsborough road becontree. Title number: EGL309589. 181 – 193 (odd) becontree avenue and 1 – 5 (odd) school way ilford. Title number: EGL308969. Outstanding |
19 January 2024 | Registration of charge 086476910009, created on 19 January 2024 (18 pages) |
---|---|
19 January 2024 | Registration of charge 086476910011, created on 19 January 2024 (18 pages) |
19 January 2024 | Registration of charge 086476910008, created on 19 January 2024 (18 pages) |
19 January 2024 | Registration of charge 086476910010, created on 19 January 2024 (18 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
13 December 2023 | Confirmation statement made on 29 November 2023 with updates (5 pages) |
25 September 2023 | Satisfaction of charge 086476910001 in full (1 page) |
25 September 2023 | Satisfaction of charge 086476910002 in full (1 page) |
22 September 2023 | Registration of charge 086476910007, created on 22 September 2023 (42 pages) |
18 May 2023 | Satisfaction of charge 086476910003 in full (1 page) |
18 May 2023 | Satisfaction of charge 086476910006 in full (1 page) |
22 March 2023 | Part of the property or undertaking has been released and no longer forms part of charge 086476910001 (1 page) |
21 March 2023 | Part of the property or undertaking has been released and no longer forms part of charge 086476910001 (1 page) |
24 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
13 December 2022 | Confirmation statement made on 29 November 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 December 2021 | Confirmation statement made on 29 November 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 January 2021 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
3 October 2019 | Change of details for Simon Emanuel Raine as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Change of details for Adam Lopez Dias as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Adam Lopez Dias on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Simon Emanuel Raine on 3 October 2019 (2 pages) |
12 March 2019 | Registration of charge 086476910005, created on 1 March 2019 (3 pages) |
12 March 2019 | Registration of charge 086476910004, created on 1 March 2019 (3 pages) |
12 March 2019 | Registration of charge 086476910006, created on 1 March 2019 (3 pages) |
8 March 2019 | Registration of charge 086476910003, created on 1 March 2019 (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
11 September 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
11 September 2018 | Change of details for Simon Emanuel Raine as a person with significant control on 7 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr Simon Emanuel Raine on 7 September 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 September 2015 | Director's details changed for Simon Emanuel Raine on 12 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Simon Emanuel Raine on 12 August 2015 (2 pages) |
6 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
6 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
29 October 2014 | Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Adam Lopez Dias on 3 October 2014 (2 pages) |
22 October 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
18 October 2014 | Registration of charge 086476910002, created on 30 September 2014 (35 pages) |
18 October 2014 | Registration of charge 086476910002, created on 30 September 2014 (35 pages) |
8 October 2014 | Registration of charge 086476910001, created on 30 September 2014 (35 pages) |
8 October 2014 | Registration of charge 086476910001, created on 30 September 2014 (35 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|