London
NW11 7LG
Secretary Name | Mr Julian Nyman |
---|---|
Status | Current |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Chadwick Road Westcliff On Sea SS0 8LS |
Registered Address | 13 Chadwick Road Westcliff-On-Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
29 November 2021 | Delivered on: 2 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 129 glenwood avenue westcliff on sea essex SS0 9DS. Outstanding |
---|---|
5 November 2021 | Delivered on: 12 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 112B park street southend on sea essex SS0 7PD. Outstanding |
5 November 2021 | Delivered on: 12 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 2 41 darlington road london SE27 0UD. Outstanding |
29 November 2019 | Delivered on: 9 December 2019 Persons entitled: Barry Keith Smith Classification: A registered charge Particulars: 129 glenwood avenue, westcliff-on-sea, essex, SS0 9DS. Outstanding |
15 September 2017 | Delivered on: 6 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in penthouse flat 41 darlington road, london SE27 0UD registered under title number TGL409717. Outstanding |
28 January 2016 | Delivered on: 30 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a flats 1-3, 13 marine avenue westcliff on sea t/no EX222010. Outstanding |
28 January 2016 | Delivered on: 30 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 125 glenwood avenue westcliff on sea t/no EX768181. Outstanding |
28 January 2016 | Delivered on: 30 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H property k/a flat b 41 darlington road london t/no TGL413176. Outstanding |
28 January 2016 | Delivered on: 30 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H property k/a flat 3, 25A holland road westcliff on sea t/no EX348172. Outstanding |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
9 December 2019 | Registration of charge 096276630006, created on 29 November 2019 (14 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
6 October 2017 | Registration of charge 096276630005, created on 15 September 2017 (16 pages) |
6 October 2017 | Registration of charge 096276630005, created on 15 September 2017 (16 pages) |
12 September 2017 | Change of details for Mr Daniel Paul Nyman as a person with significant control on 12 June 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 September 2017 | Change of details for Mr Daniel Paul Nyman as a person with significant control on 12 June 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
5 May 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
20 March 2017 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 20 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 9 March 2017 (1 page) |
8 March 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
8 March 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
22 September 2016 | Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page) |
23 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
30 January 2016 | Registration of charge 096276630003, created on 28 January 2016 (17 pages) |
30 January 2016 | Registration of charge 096276630001, created on 28 January 2016 (17 pages) |
30 January 2016 | Registration of charge 096276630004, created on 28 January 2016 (17 pages) |
30 January 2016 | Registration of charge 096276630002, created on 28 January 2016 (17 pages) |
30 January 2016 | Registration of charge 096276630004, created on 28 January 2016 (17 pages) |
30 January 2016 | Registration of charge 096276630003, created on 28 January 2016 (17 pages) |
30 January 2016 | Registration of charge 096276630002, created on 28 January 2016 (17 pages) |
30 January 2016 | Registration of charge 096276630001, created on 28 January 2016 (17 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|