Chigwell
IG7 5QA
Director Name | Mrs Linda Nechironga |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159b Manor Road Chigwell IG7 5QA |
Director Name | Mr Cyril Adaramola |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Auckland Close Chelmsford CM1 2DJ |
Director Name | Mr Cyril Adaramola |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Long Green Chigwell IG7 4JB |
Director Name | Ace24 Consultancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2019(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 12 December 2019) |
Correspondence Address | 20-22 Wenlock Road. London. England. Wenlock Road London N1 7GU |
Registered Address | 159b Manor Road Chigwell IG7 5QA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
2 August 2019 | Delivered on: 6 August 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
31 May 2017 | Delivered on: 1 June 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 May 2020 | Termination of appointment of Ace24 Consultancy as a director on 12 December 2019 (1 page) |
12 May 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 September 2019 | Appointment of Ace24 Consultancy as a director on 13 September 2019 (2 pages) |
6 August 2019 | Registration of charge 094782900002, created on 2 August 2019 (25 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 February 2019 | Director's details changed for Mr Gerald Nechironga on 7 February 2019 (2 pages) |
7 February 2019 | Registered office address changed from 59 Oak Lodge Avenue Chigwell IG7 5JA United Kingdom to 159B Manor Road Chigwell IG7 5QA on 7 February 2019 (1 page) |
7 February 2019 | Director's details changed for Mrs Linda Nechironga on 7 February 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 September 2018 | Satisfaction of charge 094782900001 in full (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
9 March 2018 | Registered office address changed from 167 Wood Street London E17 3LX England to 59 Oak Lodge Avenue Chigwell IG7 5JA on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mrs Linda Nechironga as a director on 6 February 2018 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
1 June 2017 | Registration of charge 094782900001, created on 31 May 2017 (25 pages) |
1 June 2017 | Registration of charge 094782900001, created on 31 May 2017 (25 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
27 July 2015 | Termination of appointment of Cyril Adaramola as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Cyril Adaramola as a director on 27 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 8 Long Green Chigwell IG7 4JB England to 167 Wood Street London E17 3LX on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 8 Long Green Chigwell IG7 4JB England to 167 Wood Street London E17 3LX on 20 July 2015 (1 page) |
22 June 2015 | Appointment of Mr Cyril Adaramola as a director on 9 March 2015 (2 pages) |
22 June 2015 | Appointment of Mr Cyril Adaramola as a director on 9 March 2015 (2 pages) |
22 June 2015 | Appointment of Mr Cyril Adaramola as a director on 9 March 2015 (2 pages) |
11 April 2015 | Termination of appointment of Cyril Adaramola as a director on 20 March 2015 (1 page) |
11 April 2015 | Termination of appointment of Cyril Adaramola as a director on 20 March 2015 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|