Chingford
London
E4 7RJ
Director Name | Mr Panayiotis Pastou |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Longfield Loughton Essex IG10 4EE |
Registered Address | Unit 9, Netherhouse Farm Sewardstone Road Chingford London E4 7RJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
11 September 2017 | Delivered on: 12 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 20 great cambridge road industrial estate, enfield and parking spaces EN1 1SH. Outstanding |
---|---|
11 September 2017 | Delivered on: 12 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 20 great cambridge road industrial estate, enfield and parking spaces EN1 1SH. Outstanding |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
---|---|
3 February 2023 | Current accounting period extended from 31 March 2023 to 31 August 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 April 2022 | Notification of 1St Quality Group Limited as a person with significant control on 9 March 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
11 April 2022 | Cessation of Panayiotis Pastou as a person with significant control on 9 March 2022 (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 September 2021 | Director's details changed for Mr Panayiotis Pastou on 10 September 2021 (2 pages) |
17 September 2021 | Change of details for Mr Panayiotis Pastou as a person with significant control on 10 September 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Satisfaction of charge 106615020001 in full (1 page) |
16 April 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
12 September 2017 | Registration of charge 106615020002, created on 11 September 2017 (15 pages) |
12 September 2017 | Registration of charge 106615020001, created on 11 September 2017 (19 pages) |
12 September 2017 | Registration of charge 106615020002, created on 11 September 2017 (15 pages) |
12 September 2017 | Registration of charge 106615020001, created on 11 September 2017 (19 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|