St Johns Wood
London
NW8 0NA
Secretary Name | Agron Reci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 06 July 2021) |
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 | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | Jonathan Saville Thurston 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 April 2017 | Delivered on: 4 May 2017 Persons entitled: Calwell Prime Limited Classification: A registered charge Particulars: F/H land and buildings at chaucer house wheatley road whitstable t/no K101011. Outstanding |
---|---|
21 April 2017 | Delivered on: 4 May 2017 Persons entitled: Calwell Prime Limited Classification: A registered charge Particulars: Chaucer house wheatley road whitstable t/no K101011. Outstanding |
23 August 2016 | Delivered on: 25 August 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
16 August 2016 | Delivered on: 19 August 2016 Persons entitled: Calmez LTD Classification: A registered charge Particulars: F/H property k/a 134 cromwell road whitstable and chaucer house wheatley road whitstable t/no's K101011,K159087.K466982,K244335,K466759 and K584964. Outstanding |
15 July 2016 | Delivered on: 26 July 2016 Persons entitled: Calwell Equity Limited Classification: A registered charge Particulars: 134 cromwell road whitstable and chaucer house wheatley road whitstable t/nos K101011, K159087, K466982, K244355, K466759 and K584964. Outstanding |
15 July 2016 | Delivered on: 26 July 2016 Persons entitled: Calwell 2 Limited Classification: A registered charge Particulars: 134 cromwell road whitstable and chaucer house wheatley road whitstable t/nos K101011, K159087, K466982, K244355, K466759 and K584964. Outstanding |
15 July 2016 | Delivered on: 19 July 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: All that f/h land being chaucer house, wheatley road, dunstable t/no K244335. All that f/h land being land forming part of chaucer house, wheatley road, whitstable. For more details please refer to the instrument. Outstanding |
15 July 2016 | Delivered on: 19 July 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: All that f/h land being chaucer house, wheatley road, dunstable t/no K244335. All that f/h land being land forming part of chaucer house, wheatley road, whitstable. For more details please refer to the instrument. Outstanding |
3 June 2016 | Delivered on: 18 June 2016 Persons entitled: Calmez LTD Classification: A registered charge Particulars: F/H land & buildings at 134 cromwell road whitstable & chaucer house wheatley road whitstable t/nos K101011 K159087 K466982 K244335 K466759 & K584964. Outstanding |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
---|---|
4 May 2017 | Registration of charge 042293590009, created on 21 April 2017 (21 pages) |
4 May 2017 | Registration of charge 042293590008, created on 21 April 2017 (31 pages) |
26 April 2017 | Satisfaction of charge 042293590003 in full (4 pages) |
26 April 2017 | Satisfaction of charge 042293590007 in full (4 pages) |
26 April 2017 | Satisfaction of charge 042293590002 in full (4 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 November 2016 | Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages) |
25 August 2016 | Registration of charge 042293590007, created on 23 August 2016 (21 pages) |
19 August 2016 | Registration of charge 042293590006, created on 16 August 2016 (58 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
|
26 July 2016 | Registration of charge 042293590005, created on 15 July 2016 (58 pages) |
26 July 2016 | Registration of charge 042293590004, created on 15 July 2016 (58 pages) |
20 July 2016 | Satisfaction of charge 042293590001 in full (4 pages) |
19 July 2016 | Registration of charge 042293590003, created on 15 July 2016 (25 pages) |
19 July 2016 | Registration of charge 042293590002, created on 15 July 2016 (44 pages) |
18 June 2016 | Registration of charge 042293590001, created on 3 June 2016 (24 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 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
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (4 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
9 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
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) |
18 November 2008 | Registered office changed on 18/11/2008 from 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
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) |
19 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
14 November 2006 | Company name changed balkan distribution 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 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 September 2005 | Company name changed landminster estates 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 March 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: c/o 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 (17 pages) |