London
SW1E 6PD
Secretary Name | Mrs Patricia Ida Slatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Director Name | Mr George Emmitt Darlington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Hastingwood Road Harlow Essex CM17 9JX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 85 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Deryk Slatter 50.00% Ordinary |
---|---|
25 at £1 | George Emmitt Darlington 25.00% Ordinary |
25 at £1 | Martin Darlington 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£842,920 |
Cash | £5,117 |
Current Liabilities | £1,068,037 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
7 July 2021 | Delivered on: 19 July 2021 Persons entitled: Octopus Real Estate S.a R.L Classification: A registered charge Particulars: 1) the freehold property known as tower north central, merrion way, leeds (LS2 8PA) registered at the land registry with title number WYK584538. 2) the leasehold property known as land associated with tower north central, merrion way,. Leeds (LS2 8PA) registered at the land registry with title number WYK584539. 3) the leasehold property known as the basement car park, arena point, merrion way, leeds, LS2 8PA as more particularly described in a lease dated 24TH. September 2020 between (1) ldc (portfolio) limited (as landlord) and (2) rr wing portfolio limited (as tenant). Outstanding |
---|---|
12 April 2006 | Delivered on: 21 April 2006 Persons entitled: George Emmitt Darlington and Martin Edward Darlington Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at wharf road penzance cornwall. Outstanding |
12 April 2006 | Delivered on: 20 April 2006 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Charge and release over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums from time to time standing to the credit of an account, account number 313/00596840/01. see the mortgage charge document for full details. Outstanding |
12 April 2006 | Delivered on: 25 April 2006 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 June 2023 | Appointment of Mr Rowan Thomas Basil Mcclean as a secretary on 1 June 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
19 July 2021 | Registration of charge 048030450004, created on 7 July 2021 (55 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 May 2021 | Satisfaction of charge 1 in full (1 page) |
27 May 2021 | Satisfaction of charge 2 in full (1 page) |
27 May 2021 | Satisfaction of charge 3 in full (1 page) |
18 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
12 October 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
11 March 2020 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 18 February 2020 (2 pages) |
11 March 2020 | Termination of appointment of George Emmitt Darlington as a director on 18 February 2020 (1 page) |
6 February 2020 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 April 2019 | Cessation of Deryk William Slatter as a person with significant control on 20 April 2018 (1 page) |
3 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
26 April 2018 | Notification of Mark Deryk William Slatter as a person with significant control on 20 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 September 2012 | Termination of appointment of Patricia Slatter as a secretary (1 page) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Termination of appointment of Patricia Slatter as a secretary (1 page) |
4 September 2012 | Termination of appointment of Patricia Slatter as a secretary (1 page) |
4 September 2012 | Termination of appointment of Patricia Slatter as a secretary (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
31 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 June 2010 (1 page) |
13 July 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 June 2010 (1 page) |
13 July 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 June 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 September 2007 | Return made up to 18/06/07; no change of members
|
5 September 2007 | Return made up to 18/06/07; no change of members
|
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 October 2006 | Return made up to 18/06/06; full list of members (7 pages) |
10 October 2006 | Return made up to 18/06/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
28 March 2006 | Return made up to 18/06/05; full list of members; amend (6 pages) |
28 March 2006 | Return made up to 18/06/05; full list of members; amend (6 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
27 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
24 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 42 copperfield street london SE1 0DY (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 42 copperfield street london SE1 0DY (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
18 June 2003 | Incorporation (9 pages) |
18 June 2003 | Incorporation (9 pages) |