London
SE3 7DW
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Secretary Name | Mr Michael John O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Harvey Richard Brooks 50.00% Ordinary |
---|---|
1 at £1 | Michael John O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,463 |
Cash | £71 |
Current Liabilities | £53,675 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: B.M. Samuels Finance Group LTD Classification: A registered charge Particulars: Debenture and fixed charge over the property known as 53 main road, sutton-at-hone dartford kent DA4 9HQ under title number K348860. Outstanding |
---|---|
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: B.M. Samuels Finance Group LTD Classification: A registered charge Particulars: All that freehold property known as 53 main road, sutton-at-hone, dartford, kent DA4 9HQ which is registered at hm land registry with title absolute under title number K348860. Outstanding |
20 October 2022 | Delivered on: 24 October 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 95 south gipsy road, welling, DA16 1HR. Outstanding |
14 January 2022 | Delivered on: 21 January 2022 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 95 south gipsy road welling. 53 main road sutton at hone dartford. Outstanding |
8 December 2020 | Delivered on: 14 December 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 67 downbank avenue, bexleyheath DA7 6RT registered under title number SGL731513, and a first fixed charge. For more details please refer to the instrument. Outstanding |
24 August 2009 | Delivered on: 27 August 2009 Persons entitled: Abbey National PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Outstanding |
24 August 2009 | Delivered on: 27 August 2009 Satisfied on: 27 November 2010 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 156 high street, orpington, kent. By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Fully Satisfied |
23 April 2008 | Delivered on: 9 May 2008 Satisfied on: 12 August 2009 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 253 westwood lane blackfen sidcup kent, see image for full details. Fully Satisfied |
23 April 2008 | Delivered on: 2 May 2008 Satisfied on: 12 August 2009 Persons entitled: Derbyshire Building Society 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 March 2024 | Registration of charge 056047900013, created on 7 March 2024 (14 pages) |
---|---|
8 March 2024 | Registration of charge 056047900012, created on 7 March 2024 (16 pages) |
31 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
30 October 2023 | Registration of charge 056047900011, created on 24 October 2023 (18 pages) |
25 October 2023 | Registration of charge 056047900010, created on 24 October 2023 (16 pages) |
24 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
17 April 2023 | Registration of charge 056047900008, created on 14 April 2023 (15 pages) |
17 April 2023 | Registration of charge 056047900009, created on 14 April 2023 (17 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (5 pages) |
24 October 2022 | Registration of charge 056047900007, created on 20 October 2022 (17 pages) |
27 September 2022 | Secretary's details changed for Mr Michael John O'brien on 26 September 2022 (1 page) |
26 September 2022 | Director's details changed for Mr Harvey Richard Brooks on 26 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Michael John O'brien on 26 September 2022 (2 pages) |
26 September 2022 | Change of details for Mr Michael John O'brien as a person with significant control on 26 September 2022 (2 pages) |
26 September 2022 | Registered office address changed from 6-8 Esparto Way South Darenth Dartford DA4 9FF England to 237 Westcombe Hill London SE3 7DW on 26 September 2022 (1 page) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
21 January 2022 | Registration of charge 056047900006, created on 14 January 2022 (30 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
14 December 2020 | Registration of charge 056047900005, created on 8 December 2020 (5 pages) |
6 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
12 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
8 November 2018 | Registered office address changed from 248 Blackfen Road Blackfen Sidcup Kent DA15 8PW to 6-8 Esparto Way South Darenth Dartford DA4 9FF on 8 November 2018 (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 May 2017 | Satisfaction of charge 4 in full (2 pages) |
26 May 2017 | Satisfaction of charge 4 in full (2 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Registered office address changed from Suite 14, Kent House 19 Bourne Road Bexley Kent DA5 1LR England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Suite 14, Kent House 19 Bourne Road Bexley Kent DA5 1LR England on 14 December 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Michael John O`Brien on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Harvey Richard Brooks on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Harvey Richard Brooks on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Harvey Richard Brooks on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael John O`Brien on 2 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Michael John O`Brien on 2 October 2009 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 248 blackfen road sidcup kent DA1 8PW (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 248 blackfen road sidcup kent DA1 8PW (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 November 2007 | Return made up to 27/10/07; full list of members
|
21 November 2007 | Return made up to 27/10/07; full list of members
|
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
30 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o ormereods green dragon house 64-70 high street croydon CR0 9XN (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o ormereods green dragon house 64-70 high street croydon CR0 9XN (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
27 October 2005 | Incorporation (14 pages) |
27 October 2005 | Incorporation (14 pages) |