London
SW20 0EY
Director Name | Mr Paul Gerard Sexton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Loaning Station Road, Sunningdale Ascot Berkshire SL5 0QR |
Secretary Name | Mr Paul Gerard Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Loaning Station Road, Sunningdale Ascot Berkshire SL5 0QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Waterman's House Waterman's Court Kingsbury Crescent Staines-Upon-Thames Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
50 at £1 | David Frost 50.00% Ordinary |
---|---|
50 at £1 | Paul Gerard Sexton 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
7 March 2017 | Delivered on: 28 March 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: 1.The courtyard, 59 church street, staines TW18 4XS. As the same is registered at hm land registry under title number: SY746282. 2. all that freehold property known as:. Watermans court, kingsbury crescent, staines TW18 3BA. As the same is registered at hm land registry under title number SY624264. 3. all that freehold property known as:. Westcombe house, 36-38 windsor street, uxbridge UB8 1AB. As the same is registered at hm land registry under title number AGL42402. 4. all that freehold property known as. 21-25 church street (odd), church street west, woking GU21 6DJ. As the same is registered at hm land registry under title number SY540150. Outstanding |
---|---|
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The freehold properties known as:. 1.The courtyard, 59 church street, staines TW18 4XS (as the same is registered at hm land registry under title number: SY746282). 2. all that freehold property known as:. Watermans court, kingsbury crescent, staines TW18 3BA (as the same is registered at hm land registry under title number SY3129987). 3. all that freehold property known as:. Westcombe house, 36-38 windsor street, uxbridge UB8 1AB (as the same is registered at hm land registry under title number AGL42402). 4. all that freehold property known as. 21-25 church street (odd), church street west, woking GU21 6DJ (as the same is registered at hm land registry under title number SY540150). Outstanding |
7 March 2017 | Delivered on: 9 March 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
19 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
10 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
2 November 2023 | Satisfaction of charge 039024840002 in full (4 pages) |
12 October 2023 | Satisfaction of charge 039024840003 in full (4 pages) |
12 October 2023 | Registration of charge 039024840004, created on 9 October 2023 (15 pages) |
12 October 2023 | Satisfaction of charge 039024840001 in full (4 pages) |
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
10 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
8 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
20 July 2018 | Termination of appointment of Paul Gerard Sexton as a secretary on 19 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Paul Gerard Sexton as a director on 19 July 2018 (1 page) |
20 July 2018 | Cessation of Paul Gerard Sexton as a person with significant control on 19 July 2018 (1 page) |
19 July 2018 | Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
19 July 2018 | Resolutions
|
19 July 2018 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Waterman's House Waterman's Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 19 July 2018 (1 page) |
17 April 2018 | Resolutions
|
13 February 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Solvency Statement dated 06/09/17 (1 page) |
6 September 2017 | Statement by Directors (1 page) |
6 September 2017 | Statement of capital on 6 September 2017
|
6 September 2017 | Solvency Statement dated 06/09/17 (1 page) |
6 September 2017 | Statement by Directors (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Statement of capital on 6 September 2017
|
25 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
28 March 2017 | Registration of charge 039024840003, created on 7 March 2017 (19 pages) |
10 March 2017 | Registration of charge 039024840002, created on 7 March 2017 (19 pages) |
10 March 2017 | Registration of charge 039024840002, created on 7 March 2017 (19 pages) |
9 March 2017 | Registration of charge 039024840001, created on 7 March 2017 (20 pages) |
9 March 2017 | Registration of charge 039024840001, created on 7 March 2017 (20 pages) |
7 March 2017 | Statement of company's objects (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Statement of company's objects (2 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
30 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
21 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Paul Gerard Sexton on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Frost on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Frost on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Gerard Sexton on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Gerard Sexton on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Frost on 5 January 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
31 August 2005 | Company name changed london & suffolk properties limi ted\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Company name changed london & suffolk properties limi ted\certificate issued on 31/08/05 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
30 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
20 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
13 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
24 December 2001 | Company name changed the glassmills 2 LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed the glassmills 2 LIMITED\certificate issued on 24/12/01 (2 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
16 July 2001 | Company name changed london & suffolk properties LTD\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed london & suffolk properties LTD\certificate issued on 16/07/01 (2 pages) |
16 January 2001 | Return made up to 05/01/01; full list of members
|
16 January 2001 | Return made up to 05/01/01; full list of members
|
28 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Incorporation (17 pages) |
5 January 2000 | Incorporation (17 pages) |