London
N21 2AD
Director Name | Mr Christopher Engeham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Consultant |
Country of Residence | England |
Correspondence Address | 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG |
Registered Address | 50 Roundhills Waltham Abbey Essex EN9 1TP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Honey Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Keith Phillip Peter Carrano 95.89% Ordinary A |
---|---|
1 at £1 | Abbie Carrano 1.37% Ordinary B |
1 at £1 | Joe Carrano 1.37% Ordinary C |
1 at £1 | Keith Phillip Peter Carrano 1.37% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £4,110 |
Cash | £9,935 |
Current Liabilities | £5,898 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
15 December 2020 | Registered office address changed from 940 Green Lanes London N21 2AD United Kingdom to 50 Roundhills Waltham Abbey Essex EN9 1TP on 15 December 2020 (1 page) |
25 March 2020 | Director's details changed for Mr Keith Phillip Peter Carrano on 5 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
25 March 2020 | Change of details for Mr Keith Phillip Peter Carrano as a person with significant control on 5 March 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page) |
9 April 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 March 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
12 March 2014 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 12 March 2014 (1 page) |
12 March 2014 | Appointment of Mr Keith Phillip Peter Carrano as a director (2 pages) |
12 March 2014 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 12 March 2014 (1 page) |
12 March 2014 | Appointment of Mr Keith Phillip Peter Carrano as a director (2 pages) |
7 March 2014 | Termination of appointment of Christopher Engeham as a director (1 page) |
7 March 2014 | Termination of appointment of Christopher Engeham as a director (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|