London
E9 7DU
Director Name | Mr Hugo Octavius Warner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Banbury Road London E9 7DU |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2013(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Fran Warner 50.00% Ordinary |
---|---|
1 at £1 | Hugo Warner 50.00% Ordinary |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
21 October 2014 | Delivered on: 1 November 2014 Persons entitled: Westcity Properties Limited Classification: A registered charge Outstanding |
---|
27 January 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
---|---|
23 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
8 January 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
11 November 2019 | Cessation of Fran Warner as a person with significant control on 6 April 2016 (1 page) |
12 March 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
22 March 2018 | Satisfaction of charge 087670380001 in full (1 page) |
13 December 2017 | Notification of Fran Warner as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
13 December 2017 | Notification of Fran Warner as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Hugo Warner as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 April 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
22 April 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
1 November 2014 | Registration of charge 087670380001, created on 21 October 2014 (36 pages) |
1 November 2014 | Registration of charge 087670380001, created on 21 October 2014 (36 pages) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|