Romford
RM6 6SH
Director Name | Mr Kifwanakene Pupe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 A Purfleet Road Aveley South Ockendon RM15 4EA |
Registered Address | 90a Purfleet Road Aveley South Ockendon RM15 4EA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 4 weeks from now) |
4 March 2020 | Delivered on: 4 March 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 26 sefton avenue, leeds with title number WYK241620. Outstanding |
---|---|
4 March 2020 | Delivered on: 4 March 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 26 sefton avenue, leeds with title number WYK241620. Outstanding |
20 February 2020 | Delivered on: 25 February 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: The freehold property known as 105 morieux road, london E10 7LJ registered at land registry under title number AGL478994. Outstanding |
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 105 morieuz road, leyton, london E10 7LJ. Outstanding |
19 March 2019 | Delivered on: 19 March 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 24 bedwell court, broomfield road, chadwell heath and store room and parking space. Outstanding |
20 November 2018 | Delivered on: 29 November 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 105 morieux road. Leyton. Intellectual property. Outstanding |
20 November 2018 | Delivered on: 26 November 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 105 morieux road. Leyton. London. E10 7LJ. Outstanding |
6 July 2018 | Delivered on: 6 July 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 24 bedwell court, broomfield road, chadwell heath and store room and parking space. Title number: EGL117568. Outstanding |
1 December 2021 | Delivered on: 8 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 116 tempest road leeds LS11 7EG. Outstanding |
30 April 2021 | Delivered on: 14 May 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 26 sefton avenue, leeds, LS11 7BA registered at H.M. land registry with title number WYK241620. Outstanding |
6 July 2018 | Delivered on: 6 July 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 24 bedwell court, broomfield road, chadwell heath and store room and parking space. Outstanding |
12 December 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Satisfaction of charge 110601000008 in full (1 page) |
31 October 2023 | Satisfaction of charge 110601000011 in full (1 page) |
31 October 2023 | Registration of charge 110601000012, created on 31 October 2023 (6 pages) |
31 October 2023 | Satisfaction of charge 110601000009 in full (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
23 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 December 2021 | Registration of charge 110601000011, created on 1 December 2021 (10 pages) |
1 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 May 2021 | Registration of charge 110601000010, created on 30 April 2021 (4 pages) |
12 March 2021 | Change of details for Mr Kifwanakene Pupe as a person with significant control on 22 February 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Kifwanakene Pupe on 22 February 2021 (2 pages) |
11 March 2021 | Change of details for Mr Kifwanakene Pupe as a person with significant control on 22 February 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
18 November 2020 | Registered office address changed from 11B Stifford Road Aveley South Ockendon RM15 4BS United Kingdom to 90a Purfleet Road Aveley South Ockendon RM15 4EA on 18 November 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 March 2020 | Registration of charge 110601000009, created on 4 March 2020 (8 pages) |
4 March 2020 | Registration of charge 110601000008, created on 4 March 2020 (6 pages) |
28 February 2020 | Satisfaction of charge 110601000002 in full (1 page) |
28 February 2020 | Satisfaction of charge 110601000001 in full (1 page) |
25 February 2020 | Registration of charge 110601000007, created on 20 February 2020 (4 pages) |
25 February 2020 | Satisfaction of charge 110601000004 in full (1 page) |
25 February 2020 | Satisfaction of charge 110601000006 in full (1 page) |
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
7 June 2019 | Satisfaction of charge 110601000003 in full (1 page) |
7 June 2019 | Registration of charge 110601000006, created on 31 May 2019 (12 pages) |
19 March 2019 | Registration of charge 110601000005, created on 19 March 2019 (4 pages) |
28 February 2019 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page) |
29 November 2018 | Registration of charge 110601000004, created on 20 November 2018 (50 pages) |
26 November 2018 | Registration of charge 110601000003, created on 20 November 2018 (13 pages) |
20 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
6 July 2018 | Registration of charge 110601000002, created on 6 July 2018 (7 pages) |
6 July 2018 | Registration of charge 110601000001, created on 6 July 2018 (7 pages) |
13 November 2017 | Incorporation Statement of capital on 2017-11-13
|