Pentakomo
Limassol Dist.
4528
Secretary Name | Kevin Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Accountant |
Correspondence Address | 11 Ellissaou Hajipanagi Pentakomo Limassol Dist. 4528 |
Secretary Name | Purobi Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Elliassaou Hajipanagi Pentakomo Limassol Dist. 4528 |
Director Name | Mr Stuart Harry Austin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Manor Drive The Manor Drive Worcester Park KT4 7LG |
Secretary Name | Charles Rupert Redvers Joly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 27 Montpelier Street London SW7 1HF |
Registered Address | 14 The Manor Drive The Manor Drive Worcester Park KT4 7LG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Old Malden |
Built Up Area | Greater London |
25k at £1 | K.d. Austin 50.10% Ordinary |
---|---|
25k at £1 | S.h. Austin 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,571 |
Cash | £240,327 |
Current Liabilities | £84,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
29 October 1990 | Delivered on: 19 November 1990 Satisfied on: 2 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies and/or locknath agarwalla to the chargee on any account whatsoever. Particulars: 14/ battersea high street, london borough of wandsworth title no ln 64572. Fully Satisfied |
---|---|
3 October 1990 | Delivered on: 16 October 1990 Satisfied on: 27 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hesmondhalgh homes limited and/or elderbell limited to the chargee on any account whatsoever. Particulars: 55 high street sandown isle of wight title no iw 4765. Fully Satisfied |
28 December 1989 | Delivered on: 8 January 1990 Satisfied on: 2 February 2000 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including rights uncalled capital. Fully Satisfied |
28 December 1989 | Delivered on: 8 January 1990 Satisfied on: 2 February 2000 Persons entitled: Close Brothers Limited Classification: Legal charge and assignment of rental income Secured details: All monies due or to become due from the company and/or all or any other company or party named therin to the chargee on any account whatsoever. Particulars: Leasehold 249 and 251 portobello road and 61 lancaster road, london W11 all rental income. Fully Satisfied |
3 March 1989 | Delivered on: 10 March 1989 Satisfied on: 2 February 2000 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249 portobello road london W11. Fully Satisfied |
12 May 1988 | Delivered on: 19 May 1988 Satisfied on: 2 February 2000 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 lancaster road london W11. Fully Satisfied |
12 May 1988 | Delivered on: 19 May 1988 Satisfied on: 2 February 2000 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 portobello road, london W11. Fully Satisfied |
15 January 1988 | Delivered on: 16 January 1988 Satisfied on: 27 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 portobello rd london W11. Fully Satisfied |
13 February 1987 | Delivered on: 19 February 1987 Satisfied on: 27 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 lancaster road, london W11. Fully Satisfied |
5 February 2021 | Delivered on: 11 February 2021 Persons entitled: Findon Place Investments Limited Classification: A registered charge Particulars: Trevol business park trevol road torpoint title number CL314748. Outstanding |
2 February 2016 | Delivered on: 10 February 2016 Persons entitled: Margaret Louise Ffoulkes Rachel Joy Bray Ian Courtney Bray Zoe Irene Bradshaw Classification: A registered charge Particulars: Trevol business park trevol road torpoint t/no CL314748. Outstanding |
8 May 2015 | Delivered on: 22 May 2015 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Part of that freehold property at trevol business park, torpoint PL11 2TB and registered at h m land registry with title numbers CL193728 CL423342 and shown edged red on the plan attached to the charge. Outstanding |
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company and hesmondhalgh homes limited to the chargee on any account whatsoever. Particulars: 58 queens crescent london t/no LN83255 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
5 June 2023 | Satisfaction of charge 019824180013 in full (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 January 2023 | Termination of appointment of Kevin Austin as a secretary on 31 January 2023 (1 page) |
31 January 2023 | Director's details changed for Kevin Douglas Austin on 31 January 2023 (2 pages) |
31 January 2023 | Change of details for Kevin Douglas Austin as a person with significant control on 31 January 2023 (2 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
7 October 2021 | Cessation of Purobi Austin as a person with significant control on 1 February 2018 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 February 2021 | Registration of charge 019824180013, created on 5 February 2021 (38 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 November 2019 | Withdrawal of a person with significant control statement on 19 November 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
9 April 2018 | Notification of Purobi Austin as a person with significant control on 1 February 2018 (2 pages) |
22 January 2018 | Registered office address changed from 58 Clifton Court Maida Vale St Johns Wood London NW8 8HU to 14 the Manor Drive the Manor Drive Worcester Park KT4 7LG on 22 January 2018 (1 page) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Notification of Purobi Austin as a person with significant control on 23 October 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
14 December 2017 | Notification of Purobi Austin as a person with significant control on 23 October 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
14 December 2017 | Cessation of Stuart Harry Austin as a person with significant control on 23 October 2017 (1 page) |
14 December 2017 | Cessation of Stuart Harry Austin as a person with significant control on 23 October 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
23 June 2016 | Satisfaction of charge 10 in full (1 page) |
23 June 2016 | Satisfaction of charge 10 in full (1 page) |
10 February 2016 | Registration of charge 019824180012, created on 2 February 2016
|
10 February 2016 | Registration of charge 019824180012, created on 2 February 2016
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 August 2015 | Appointment of Mr Stuart Harry Austin as a director on 13 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Stuart Harry Austin as a director on 13 July 2015 (2 pages) |
22 May 2015 | Registration of charge 019824180011, created on 8 May 2015
|
22 May 2015 | Registration of charge 019824180011, created on 8 May 2015
|
22 May 2015 | Registration of charge 019824180011, created on 8 May 2015
|
30 March 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 April 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Secretary's details changed for Purobi Austin on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Kevin Austin on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Kevin Austin on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Kevin Douglas Austin on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Secretary's details changed for Kevin Austin on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Kevin Douglas Austin on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Purobi Austin on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Kevin Douglas Austin on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Purobi Austin on 6 March 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
25 December 2009 | Director's details changed for Kevin Douglas Austin on 1 November 2009 (2 pages) |
25 December 2009 | Director's details changed for Kevin Douglas Austin on 1 November 2009 (2 pages) |
25 December 2009 | Director's details changed for Kevin Douglas Austin on 1 November 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Secretary's change of particulars / kevin austin / 05/08/2009 (1 page) |
6 August 2009 | Return made up to 15/11/08; full list of members (3 pages) |
6 August 2009 | Secretary's change of particulars / kevin austin / 05/08/2009 (1 page) |
6 August 2009 | Return made up to 15/11/08; full list of members (3 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Return made up to 15/11/07; no change of members
|
15 January 2008 | Return made up to 15/11/07; no change of members
|
12 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
15 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
14 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
28 April 2006 | Return made up to 15/11/05; full list of members (6 pages) |
28 April 2006 | Return made up to 15/11/05; full list of members (6 pages) |
18 July 2005 | Return made up to 15/11/04; full list of members (6 pages) |
18 July 2005 | Return made up to 15/11/04; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 March 2005 | Return made up to 15/11/03; full list of members
|
7 March 2005 | Return made up to 15/11/03; full list of members
|
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
24 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Return made up to 15/11/00; full list of members
|
25 January 2001 | Return made up to 15/11/00; full list of members
|
7 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
21 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
10 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
17 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 235A portobello road haydens place london W11 1LT (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 235A portobello road haydens place london W11 1LT (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 March 1995 (15 pages) |
30 July 1996 | Full accounts made up to 31 March 1995 (15 pages) |
27 March 1996 | Return made up to 15/11/95; no change of members (4 pages) |
27 March 1996 | Return made up to 15/11/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 31 March 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |