London
N1 7GU
Secretary Name | Mr Andrew Keith Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Wortley |
Ward | Penistone East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
20 January 2021 | Delivered on: 26 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 10 wattie moore grove, hartlepool, TS24 8FJ and registered with the land registry under title number CE216507. Outstanding |
---|---|
14 January 2021 | Delivered on: 20 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 3 vollum rise, hartlepool, TS24 0LR registered at the land registry under title number CE93056. Outstanding |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 13 gladstone street, hartlepool, TS24 0PE and registered with the land registry under title number CE192492. Outstanding |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 14 woodstock way, hartlepool, TS27 3QB and registered with the land registry under title number CE42644. Outstanding |
4 December 2020 | Delivered on: 8 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 38 berwick street, hartlepool, TS25 1BW and registered with the land registry under title number CE76868. Outstanding |
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 166 stockton road, hartlepool, TS25 5DB and registered with the land registry under title number DU8242. Outstanding |
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 49 macaulay road, hartlepool, TS25 4NG and registered with the land registry under title number DU36652. Outstanding |
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
27 September 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
27 September 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
27 September 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Change of details for Short Trustees Limited as a person with significant control on 4 March 2022 (2 pages) |
26 May 2022 | Change of details for Mr Andrew Keith Kemp as a person with significant control on 4 March 2022 (2 pages) |
25 May 2022 | Notification of Short Trustees Limited as a person with significant control on 4 March 2022 (2 pages) |
25 May 2022 | Change of details for Mr Andrew Keith Kemp as a person with significant control on 4 March 2022 (2 pages) |
18 May 2022 | Memorandum and Articles of Association (15 pages) |
18 May 2022 | Resolutions
|
16 May 2022 | Sub-division of shares on 4 March 2022 (4 pages) |
16 May 2022 | Change of share class name or designation (2 pages) |
23 July 2021 | Director's details changed for Mr Andrew Keith Kemp on 23 July 2021 (2 pages) |
23 July 2021 | Change of details for Mr Andrew Keith Kemp as a person with significant control on 23 July 2021 (2 pages) |
23 July 2021 | Registered office address changed from 44 Stanley Road Sheffield South Yorkshire S35 2XS England to Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL on 23 July 2021 (1 page) |
23 July 2021 | Registered office address changed from Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL England to Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL on 23 July 2021 (1 page) |
20 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
11 June 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Stanley Road Sheffield South Yorkshire S35 2XS on 11 June 2021 (1 page) |
26 January 2021 | Registration of charge 127165860007, created on 20 January 2021 (4 pages) |
20 January 2021 | Registration of charge 127165860006, created on 14 January 2021 (4 pages) |
17 December 2020 | Registration of charge 127165860005, created on 16 December 2020 (4 pages) |
15 December 2020 | Registration of charge 127165860004, created on 11 December 2020 (4 pages) |
8 December 2020 | Registration of charge 127165860003, created on 4 December 2020 (4 pages) |
30 November 2020 | Registration of charge 127165860001, created on 27 November 2020 (4 pages) |
30 November 2020 | Registration of charge 127165860002, created on 27 November 2020 (4 pages) |
6 July 2020 | Appointment of Mr Andrew Keith Keith Kemp as a secretary on 3 July 2020 (2 pages) |
3 July 2020 | Incorporation Statement of capital on 2020-07-03
|