London
EC3V 0AU
Director Name | Mrs Donna Sewell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Street Farmhouse The Street Great Hallingbury Bishop's Stortford CM22 7TR |
Registered Address | The Street Farmhouse The Street Great Hallingbury Bishop's Stortford CM22 7TR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 27 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
8 March 2021 | Delivered on: 9 March 2021 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: The freehold property at 73 london road, bishop's stortford CM23 5NA. Outstanding |
---|---|
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: C.Hoare & Co. Classification: A registered charge Particulars: 1 st augustine court, stort road, bishops stortford CM23 3GD, registered at hm land registry under title number HD500024 and 4 rhodes avenue, bishops stortford CM23 3JL, registered at hm land registry under title number HD546178. Outstanding |
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 69 london road, bishop's stortford, CM23 5NA registered at the land registry under title number HD416093. Outstanding |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Outstanding |
29 April 2024 | Confirmation statement made on 27 April 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
21 August 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
22 May 2023 | Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
30 May 2022 | Current accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
27 April 2022 | Registered office address changed from 81 Gracechurch Street London EC3V 0AU England to The Street Farmhouse the Street Great Hallingbury Bishop's Stortford CM22 7TR on 27 April 2022 (1 page) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
28 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 March 2021 | Registration of charge 119894220004, created on 8 March 2021 (10 pages) |
17 December 2020 | Registration of charge 119894220003, created on 16 December 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
24 February 2020 | Registration of charge 119894220002, created on 21 February 2020 (4 pages) |
17 February 2020 | Registration of charge 119894220001, created on 14 February 2020 (4 pages) |
18 December 2019 | Appointment of Mrs Donna Sewell as a director on 18 December 2019 (2 pages) |
10 May 2019 | Incorporation Statement of capital on 2019-05-10
|