Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BJ
Director Name | Margaret Cory Carter |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Beech Hill Reading Berkshire RG7 2BJ |
Director Name | Christopher Richardson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Levern Bank Rockbourne Hampshire SP6 1QG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Charles Edward Peers Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£195,287 |
Cash | £672 |
Current Liabilities | £3,073,480 |
Latest Accounts | 22 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 22 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
31 January 2017 | Delivered on: 1 February 2017 Persons entitled: Lloyds Bank Private Banking Limited Classification: A registered charge Particulars: (1) the freehold property known as 4 highmoor road, poole BH14 8SZ registered at hm land registry under title number DT12495; and (2) the freehold property known as land on the north side of highmoor road, poole BH14 8SZ registered at hm land registry under title number DT332985. Outstanding |
---|---|
6 November 2006 | Delivered on: 14 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
6 November 2006 | Delivered on: 14 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 4 highmoor road, poole, dorset t/no. DT12495 and land adjoining at parkstone, poole t/no. DT332985. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 22 June 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 22 June 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 22 June 2017 (6 pages) |
4 July 2017 | Notification of Charles Carter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Charles Carter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 22 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 22 June 2016 (5 pages) |
7 February 2017 | Satisfaction of charge 1 in full (2 pages) |
7 February 2017 | Satisfaction of charge 1 in full (2 pages) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Registration of charge 054924680003, created on 31 January 2017 (8 pages) |
1 February 2017 | Registration of charge 054924680003, created on 31 January 2017 (8 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 March 2016 | Total exemption small company accounts made up to 22 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 22 June 2015 (5 pages) |
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
7 April 2015 | Total exemption small company accounts made up to 22 June 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 22 June 2014 (5 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
26 March 2014 | Total exemption small company accounts made up to 22 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 22 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Registered office address changed from C/O Kingly Brookes 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Kingly Brookes 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Registered office address changed from C/O Kingly Brookes 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 8 July 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 22 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 22 June 2012 (5 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 22 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 22 June 2011 (5 pages) |
21 July 2011 | Registered office address changed from C/O Kingly Brodos 415 Linen Hall 162-168 Regent Street London W1B 5TE on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Registered office address changed from C/O Kingly Brodos 415 Linen Hall 162-168 Regent Street London W1B 5TE on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Termination of appointment of Christopher Richardson as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 22 June 2010 (5 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Termination of appointment of Christopher Richardson as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 22 June 2010 (5 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 22 October 2010 (1 page) |
24 August 2010 | Registered office address changed from 3Rd Floor C/O Gateway Partners Uk Ltd 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 3Rd Floor C/O Gateway Partners Uk Ltd 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page) |
23 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Termination of appointment of Gls Financial Services Limited as a secretary (1 page) |
23 August 2010 | Termination of appointment of Gls Financial Services Limited as a secretary (1 page) |
24 June 2010 | Total exemption small company accounts made up to 29 June 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 29 June 2009 (4 pages) |
24 March 2010 | Previous accounting period shortened from 30 June 2009 to 22 June 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 30 June 2009 to 22 June 2009 (1 page) |
12 November 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
12 November 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY (1 page) |
21 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
14 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
15 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
15 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
22 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: victoria house 64 paul street london EC2A 4TT (1 page) |
22 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: victoria house 64 paul street london EC2A 4TT (1 page) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (18 pages) |
27 June 2005 | Incorporation (18 pages) |