Kingston Upon Thames
Surrey
KT2 5DD
Secretary Name | Barry Doyle |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Finance Director |
Correspondence Address | Ballylough Mitchelstown Cork Co. Cork Ireland |
Director Name | Mr Stephen Donovan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Secretary Name | Alberto Kossatz |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 June 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2008) |
Role | Property Manager |
Correspondence Address | 189 Richmond Road Kingston Kent KT2 5DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,019,878 |
Cash | £49,831 |
Current Liabilities | £25,742,551 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 31 May 2017 (overdue) |
---|
11 September 2009 | Delivered on: 25 September 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Legal charge Secured details: All monies due or to become due. Particulars: All that f/h property k/a clanricarde house clanricarde road tunbridge wells t/n K766853 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See image for full details. Outstanding |
---|---|
3 April 2009 | Delivered on: 16 April 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at hill house clanricarde road tunbridge wells kent t/no K372657. Outstanding |
7 May 2008 | Delivered on: 16 May 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 43 mount pleasant, tunbridge wells t/no K830127. Outstanding |
4 August 2006 | Delivered on: 5 August 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and / or to any member of the bank group on any account whatsoever. Particulars: F/H property k/a 41 mount pleasant road tunbridge wells assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
5 April 2006 | Delivered on: 20 April 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 49 mount pleasant road tunbridge wells kent t/no K746455 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
18 July 2005 | Delivered on: 20 July 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as cinema complex car park 1-5 ritz buildings and 51-67 (odd) mount pleasant road tunbridge wells t/n K823770, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details. Outstanding |
6 March 2012 | Receiver's abstract of receipts and payments to 6 February 2012 (3 pages) |
---|---|
6 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
6 March 2012 | Receiver's abstract of receipts and payments to 6 February 2012 (3 pages) |
6 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
6 March 2012 | Receiver's abstract of receipts and payments to 6 February 2012 (3 pages) |
4 March 2011 | Termination of appointment of Stephen Donovan as a director (1 page) |
4 March 2011 | Termination of appointment of Stephen Donovan as a director (1 page) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
12 October 2010 | Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 12 October 2010 (1 page) |
17 May 2010 | Director's details changed for Stephen Donovan on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen Donovan on 16 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Joe O'donovan on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Joe O'donovan on 16 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
22 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 189 richmond road kingston surrey KT2 5DD (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 189 richmond road kingston surrey KT2 5DD (1 page) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (8 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (8 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 March 2009 | Appointment terminated secretary alberto kossatz (1 page) |
26 March 2009 | Secretary appointed barry doyle (2 pages) |
26 March 2009 | Appointment terminated secretary alberto kossatz (1 page) |
26 March 2009 | Secretary appointed barry doyle (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 1ST floor springbank house 13 pembroke road sevenoaks kent TN13 1XR (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 1ST floor springbank house 13 pembroke road sevenoaks kent TN13 1XR (1 page) |
8 September 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 September 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 6 breams building london EC4A 1QL (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 6 breams building london EC4A 1QL (1 page) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
1 December 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
1 December 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |