Harlow
Essex
CM20 2DY
Director Name | Mr Werner Meyer |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 October 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H Roman House Temple Bank Harlow Essex CM20 2DY |
Registered Address | Unit H Roman House Temple Bank Harlow Essex CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
17 August 2017 | Delivered on: 24 August 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 |
---|
20 February 2024 | Notification of Werner Meyer as a person with significant control on 20 February 2024 (2 pages) |
---|---|
20 February 2024 | Change of details for Mr Reimund Waldo Koppert as a person with significant control on 20 February 2024 (2 pages) |
2 September 2023 | Unaudited abridged accounts made up to 31 May 2023 (6 pages) |
15 May 2023 | Withdrawal of a person with significant control statement on 15 May 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
15 May 2023 | Notification of Reimund Waldo Koppert as a person with significant control on 15 May 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
17 October 2022 | Appointment of Mr Werner Meyer as a director on 17 October 2022 (2 pages) |
15 July 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
10 November 2021 | Registered office address changed from The South Quay Building 189 Marsh Wall London E14 9SH to Unit H Roman House Temple Bank Harlow Essex CM20 2DY on 10 November 2021 (2 pages) |
9 November 2021 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
6 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 September 2018 | Registered office address changed from 9 High Gables Loughton Essex IG10 4EZ to The South Quay Building 189 Marsh Wall London E14 9SH on 26 September 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 August 2017 | Registration of charge 107529130001, created on 17 August 2017 (25 pages) |
24 August 2017 | Registration of charge 107529130001, created on 17 August 2017 (25 pages) |
8 August 2017 | Registered office address changed from 5 Hemnall Street Epping Essex CM16 4LS United Kingdom to 9 High Gables Loughton Essex IG10 4EZ on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 5 Hemnall Street Epping Essex CM16 4LS United Kingdom to 9 High Gables Loughton Essex IG10 4EZ on 8 August 2017 (2 pages) |
4 August 2017 | Withdraw the company strike off application (2 pages) |
4 August 2017 | Withdraw the company strike off application (2 pages) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Incorporation Statement of capital on 2017-05-03
|
3 May 2017 | Incorporation Statement of capital on 2017-05-03
|