Whitstable
Kent
CT5 2JF
Secretary Name | Agron Reci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 August 2019) |
Role | Company Director |
Correspondence Address | 20b York Road London W3 6TP |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Ditton Walk Cambridge Cambridgeshire CB5 8QE |
Secretary Name | Bruce Charles Penrose Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Woodsford Square London W14 8DP |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Jonathan Saville Thurston 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 April 2016 | Delivered on: 14 April 2016 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: Freehold property known as 68 marine parade whitstable title number K90918. Outstanding |
---|---|
14 May 2015 | Delivered on: 29 May 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: F/H property k/a 68 marine parade, whitstable t/no K90918. Outstanding |
14 May 2015 | Delivered on: 29 May 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Outstanding |
4 April 2017 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to C/O C/O Pcr (London)Llp, St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 4 April 2017 (2 pages) |
---|---|
30 March 2017 | Statement of affairs with form 4.19 (6 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Resolutions
|
20 February 2017 | Appointment of receiver or manager (4 pages) |
20 February 2017 | Appointment of receiver or manager (4 pages) |
20 February 2017 | Appointment of receiver or manager (4 pages) |
20 February 2017 | Appointment of receiver or manager (4 pages) |
16 November 2016 | Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages) |
12 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 April 2016 | Registration of charge 042293500003, created on 13 April 2016 (49 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 June 2015 | Statement of company's objects (2 pages) |
29 May 2015 | Registration of charge 042293500001, created on 14 May 2015 (39 pages) |
29 May 2015 | Registration of charge 042293500002, created on 14 May 2015 (40 pages) |
28 May 2015 | Resolutions
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
6 December 2010 | Director's details changed for Jonathan Saville Thurston on 19 July 2010 (3 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
12 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
28 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
14 November 2006 | Company name changed balkan residential LIMITED\certificate issued on 14/11/06 (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
15 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 September 2005 | Company name changed landminster residential LIMITED\certificate issued on 15/09/05 (2 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
10 December 2003 | Director's particulars changed (1 page) |
30 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: cavendish & company 18 queen anne street london W1M 0HB (1 page) |
20 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Incorporation (16 pages) |