London
N3 3LF
Director Name | Mrs Emma Louise Henning |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | 2nd Floor Sterling House Langston Road Loughton IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alex Matthew Henning 50.00% Ordinary |
---|---|
1 at £1 | Emma Louise Henning 50.00% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 October 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
23 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 January 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
24 January 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
16 December 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
16 November 2016 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 115B Drysdale Street London N1 6nd on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 115B Drysdale Street London N1 6nd on 16 November 2016 (2 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
30 September 2015 | Termination of appointment of Nita Naresh Chhatralia as a director on 23 September 2015 (1 page) |
30 September 2015 | Appointment of Mrs Emma Louise Henning as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Emma Louise Henning as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Alex Matthew Henning as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Alex Matthew Henning as a director on 23 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Spw Directors Limited as a director on 23 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Nita Naresh Chhatralia as a director on 23 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Spw Directors Limited as a director on 23 September 2015 (1 page) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|