London
E6 5RT
Director Name | Mr Jack Richard Rowlands |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Raven Road London E18 1HB |
Registered Address | Norwood House Temple Bank Harlow Essex CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
65 at £1 | Jack Richard Rowlands 65.00% Ordinary A |
---|---|
35 at £1 | Hung Vinh Luc 35.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
29 October 2022 | Delivered on: 3 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 post house apartments johnston road woodford green. Outstanding |
---|---|
21 December 2020 | Delivered on: 6 January 2021 Persons entitled: Santander UK PLC (Company Number: 2294747) Classification: A registered charge Particulars: The freehold land being norwood house, temple bank, harlow, CM20 2DY and registered at the land registry under title number EX257721. Outstanding |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Rowanmoor Trustees Limited Jack Richard Rowlands Hung Vinh Luc Classification: A registered charge Particulars: Leasehold property situate and known as unit 12 bourne court unity trading estate southend road woodford green registered at the land registry under title number BGL148287. Outstanding |
7 October 2016 | Delivered on: 14 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 5 raven road london NGL181909 and 5A raven road london t/n EGL228953 for more details please refer to the instrument. Outstanding |
7 January 2016 | Delivered on: 12 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H units 2 9 & 10 raven road south woodford london t/no. NGL72776. Outstanding |
15 September 2015 | Delivered on: 2 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H in unit 3 raven road, south woodford, london t/no NGL72776. Outstanding |
15 September 2015 | Delivered on: 24 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H unit 8 raven road south woodford london t/no. BGL112215. Outstanding |
31 March 2015 | Delivered on: 14 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 14 and 15 raven road, london. Outstanding |
31 March 2015 | Delivered on: 14 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H unit 14 and 15/15A raven road, south woodford, london. Outstanding |
6 January 2021 | Registration of charge 093556390008, created on 21 December 2020 (41 pages) |
---|---|
18 December 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2020 | Registration of charge 093556390007, created on 17 December 2020 (36 pages) |
19 November 2020 | Notification of Hung Vinh Luc as a person with significant control on 6 April 2016 (2 pages) |
19 December 2019 | Director's details changed for Mr Jack Richard Rowlands on 10 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 October 2016 | Registration of charge 093556390006, created on 7 October 2016 (26 pages) |
14 October 2016 | Registration of charge 093556390006, created on 7 October 2016 (26 pages) |
19 August 2016 | Second filing of the annual return made up to 15 December 2015 (19 pages) |
19 August 2016 | Second filing of the annual return made up to 15 December 2015 (19 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
2 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
12 January 2016 | Annual return Statement of capital on 2016-01-12
Statement of capital on 2016-08-19
|
12 January 2016 | Registration of charge 093556390005, created on 7 January 2016 (26 pages) |
12 January 2016 | Annual return Statement of capital on 2016-01-12
Statement of capital on 2016-08-19
|
12 January 2016 | Registration of charge 093556390005, created on 7 January 2016 (26 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
2 October 2015 | Registration of charge 093556390004, created on 15 September 2015
|
2 October 2015 | Registration of charge 093556390004, created on 15 September 2015
|
24 September 2015 | Registration of charge 093556390003, created on 15 September 2015 (26 pages) |
24 September 2015 | Registration of charge 093556390003, created on 15 September 2015 (26 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
10 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
10 June 2015 | Resolutions
|
10 June 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Registration of charge 093556390002, created on 31 March 2015 (26 pages) |
14 April 2015 | Registration of charge 093556390001, created on 31 March 2015 (30 pages) |
14 April 2015 | Registration of charge 093556390002, created on 31 March 2015 (26 pages) |
14 April 2015 | Registration of charge 093556390001, created on 31 March 2015 (30 pages) |
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|