59 RED POST HILL
LONDON
ENGLAND
SE24 9PN
There are 6 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 August
Accounts Category
Accounts Last Made Up
31 August 2016
Accounts Next Due
31 May 2018
Returns Last Made Up
20 May 2016
Returns Next Due
17 June 2017
Mortgages
1 in total
1 outstanding
2016 | |
---|---|
Fixed Assets | £243,132 |
Current Assets | £305 |
of which Cash | £0 |
Total Assets | £243,437 |
Current Liabilities | £0 |
Net Current Assets | £305 |
Total Net Worth | £243,437 |
No previous names
Director
Appointed on 2 September 2016
Nationality: Chinese
Occupation: Accountant
Month of birth: January 1983
59
Red Post Hill
London
SE24 9PN
England
Secretary
Appointed on 1 October 2015
Resigned on 1 September 2016
277 Croxted Road
Croxted Road
London
SE21 8NN
England
Secretary
Appointed on 13 August 2015
Resigned on 21 September 2015
130
Albert Road
London
N22 7AH
England
Director
Appointed on 13 August 2015
Resigned on 2 September 2016
Nationality: Chinese
Occupation: Business Woman
Month of birth: February 1980
130
Albert Road
London
N22 7AH
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 20 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X67UO98D. Transaction: MzE3NzMyMzkyN2FkaXF6a2N4.
Action Date: 31 August 2016. Category: Accounts. Type: AA. Barcode: X656AB0A. Transaction: MzE3NDQ0NTEzNGFkaXF6a2N4.
Action Date: 9 November 2016. Category: Address. Type: AD01. Barcode: X5JDGR9L. Transaction: MzE2MTU2NDY2OWFkaXF6a2N4.
Action Date: 2 September 2016. Category: Officers. Type: TM01. Barcode: X5J0L41K. Transaction: MzE2MTI0MDY2M2FkaXF6a2N4.
Action Date: 2 September 2016. Category: Officers. Type: AP01. Barcode: X5J0HFKR. Transaction: MzE2MTIwNDA1NGFkaXF6a2N4.
Action Date: 1 September 2016. Category: Officers. Type: TM02. Barcode: X5J0HEP6. Transaction: MzE2MTIwMzg2OWFkaXF6a2N4.
Action Date: 20 May 2016. Category: Annual return. Type: AR01. Barcode: X57DG24O. Transaction: MzE0ODk4MDQ4OWFkaXF6a2N4.
Action Date: 8 October 2015. Category: Mortgage. Type: MR01. Barcode: A4INZPN5. Transaction: MzEzNDE1NjQ2NWFkaXF6a2N4.
Action Date: 13 October 2015. Category: Annual return. Type: AR01. Barcode: X4HWJ30A. Transaction: MzEzMjkzOTgyOWFkaXF6a2N4.
Action Date: 1 October 2015. Category: Officers. Type: AP03. Barcode: X4HWIVOZ. Transaction: MzEzMjkzNzczOWFkaXF6a2N4.
Action Date: 22 September 2015. Category: Annual return. Type: AR01. Barcode: X4GG8UW0. Transaction: MzEzMTQ3MzUwN2FkaXF6a2N4.
Action Date: 21 September 2015. Category: Officers. Type: TM02. Barcode: X4GG8UQB. Transaction: MzEzMTQ3MzQ2NWFkaXF6a2N4.
Action Date: 13 August 2015. Category: Officers. Type: CH01. Barcode: X4EHWI35. Transaction: MzEyOTU3MjAxOGFkaXF6a2N4.
Action Date: 24 August 2015. Category: Address. Type: AD01. Barcode: X4EHWFTC. Transaction: MzEyOTU3MTYxOWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X4DPDV3K. Transaction: MzEyODkzNjY4NWFkaXF6a2N4.