Uxbridge
Middlesex
UB8 2DB
Director Name | Mrs Shoko Pockney |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Employment Agency |
Country of Residence | England |
Correspondence Address | Maces Farmhouse Rickling Green Saffron Walden Essex CB11 3YG |
Registered Address | Maces Farmhouse Rickling Green Saffron Walden Essex CB11 3YG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Quendon and Rickling |
Ward | Newport |
Built Up Area | Rickling Green |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
16 October 2018 | Delivered on: 16 October 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
---|---|
27 November 2014 | Delivered on: 27 November 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
5 November 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
16 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
22 June 2022 | Registered office address changed from 31 River Mount Walton-on-Thames Surrey KT12 2PR England to Maces Farmhouse Rickling Green Saffron Walden Essex CB11 3YG on 22 June 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
6 December 2021 | Change of details for Mr Edward James Pockney as a person with significant control on 1 February 2021 (2 pages) |
6 December 2021 | Notification of Shoko Pockney as a person with significant control on 1 February 2021 (2 pages) |
17 September 2021 | Confirmation statement made on 4 September 2021 with updates (5 pages) |
6 July 2021 | Appointment of Mrs Shoko Pockney as a director on 1 July 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Registration of charge 092266320003, created on 16 October 2018 (29 pages) |
8 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
14 June 2018 | Director's details changed for Mr Edward James Pockney on 14 June 2018 (2 pages) |
14 June 2018 | Registered office address changed from PO Box UB8 2DB Unit 1, Trade City Business Park Cowley Mill Road Cowley Mill Road Uxbridge Middlesex UB8 2DB United Kingdom to 31 River Mount Walton-on-Thames Surrey KT12 2PR on 14 June 2018 (1 page) |
25 May 2018 | Registered office address changed from 31 River Mount Walton-on-Thames Surrey KT12 2PR to PO Box UB8 2DB Unit 1, Trade City Business Park Cowley Mill Road Cowley Mill Road Uxbridge Middlesex UB8 2DB on 25 May 2018 (1 page) |
15 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
15 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 November 2014 | Registration of charge 092266320002, created on 27 November 2014 (21 pages) |
27 November 2014 | Registration of charge 092266320002, created on 27 November 2014 (21 pages) |
5 November 2014 | Registration of charge 092266320001, created on 5 November 2014 (23 pages) |
5 November 2014 | Registration of charge 092266320001, created on 5 November 2014 (23 pages) |
5 November 2014 | Registration of charge 092266320001, created on 5 November 2014 (23 pages) |
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|