Pinner
Middlesex
HA5 5PZ
Director Name | Mr Peter Mark Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2006(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Mr Kamlesh Jechand Mehta |
---|---|
Status | Current |
Appointed | 09 November 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Kevin William Dimond Lyon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 17 Southall Court Lady Margaret Road Southall Middlesex UB1 2RG |
Director Name | Mr Ayomide Otubanjo |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Sunny Hill Hendon London NW4 4LL |
Secretary Name | Mr Ayomide Otubanjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sunny Hill Hendon London NW4 4LL |
Secretary Name | Canbury Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 June 2016) |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines-Upon-Thames Middlesex TW18 3JY |
Secretary Name | Atlantis Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 13 June 2016) |
Correspondence Address | 23 - 24 Market Place Reading RG1 2DE |
Secretary Name | Atlantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 November 2016) |
Correspondence Address | 23/24 Market Place Reading RG1 2DE |
Telephone | 020 72561001 |
---|---|
Telephone region | London |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Alexander De La Haye 33.33% Ordinary |
---|---|
250 at £1 | Ayo Otubanjo 33.33% Ordinary |
250 at £1 | Peter Mark Ward 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£682,432 |
Cash | £27,009 |
Current Liabilities | £532,216 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
12 December 2019 | Delivered on: 19 December 2019 Persons entitled: Kisiel LTD Classification: A registered charge Particulars: F/H property k/a southall court land margaret road southall t/no MX42332. F/h property k/a land and buildings on the east side of southall court lady margaret road southall t/no AGL194126. Outstanding |
---|---|
28 September 2017 | Delivered on: 29 September 2017 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property being:. (A) southall court, lady margaret road, southall (UB1 2RQ) as registered at land registry with title number MX42332; and. (B) land and buildings on the east side of southall court, lady margaret road, southall as registered at land registry with title number AGL194126. Outstanding |
28 September 2017 | Delivered on: 29 September 2017 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property being:. (A) southall court, lady margaret road, southall (UB1 2RQ) as registered at land registry with title number MX42332; and. (B) land and buildings on the east side of southall court, lady margaret road, southall as registered at land registry with title number AGL194126. Outstanding |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property known as land and buildings on the east side of southall court, lady margaret road, southall as the same is registered at land registry with title number AGL194126 and southall court, lady margaret road, southall, middlesex UB1 2RQ and registered at the land registry with title number MX42332. Outstanding |
3 July 2014 | Delivered on: 10 July 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property known as southall court, lady margaret road, southall UB1 2RQ as the same is registered at land registry with title number MX42332. Outstanding |
3 July 2014 | Delivered on: 10 July 2014 Persons entitled: Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property known as land and buildings on the east side of southall court, lady margaret road, southall as the same is registered at land registry with title number AGL194126. Outstanding |
3 July 2014 | Delivered on: 10 July 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property known as land and buildings on the east side of southall court, lady margaret road, southall as the same is registered at land registry with title number AGL194126. Outstanding |
15 March 2012 | Delivered on: 23 March 2012 Satisfied on: 17 August 2015 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
19 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Satisfaction of charge 059626680008 in full (1 page) |
23 March 2023 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
1 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 December 2019 | Registration of charge 059626680008, created on 12 December 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mr Peter Mark Ward on 27 August 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Mr Kamlesh Jechand Mehta on 22 August 2019 (1 page) |
22 August 2019 | Director's details changed for Alexander De La Haye on 22 August 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
19 March 2019 | Registered office address changed from 4 Churchill Court Station Road North Harrow Harrow HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
9 October 2018 | Satisfaction of charge 059626680007 in full (1 page) |
9 October 2018 | Satisfaction of charge 059626680006 in full (1 page) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 October 2017 | Satisfaction of charge 059626680004 in full (1 page) |
5 October 2017 | Satisfaction of charge 059626680005 in full (1 page) |
5 October 2017 | Satisfaction of charge 059626680005 in full (1 page) |
5 October 2017 | Satisfaction of charge 059626680003 in full (1 page) |
5 October 2017 | Satisfaction of charge 059626680004 in full (1 page) |
5 October 2017 | Satisfaction of charge 059626680002 in full (1 page) |
5 October 2017 | Satisfaction of charge 059626680003 in full (1 page) |
5 October 2017 | Satisfaction of charge 059626680002 in full (1 page) |
29 September 2017 | Registration of charge 059626680007, created on 28 September 2017 (15 pages) |
29 September 2017 | Registration of charge 059626680006, created on 28 September 2017 (31 pages) |
29 September 2017 | Registration of charge 059626680007, created on 28 September 2017 (15 pages) |
29 September 2017 | Registration of charge 059626680006, created on 28 September 2017 (31 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 November 2016 | Termination of appointment of Atlantis Secretaries Ltd as a secretary on 9 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Kamlesh Jechand Mehta as a secretary on 9 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Kamlesh Jechand Mehta as a secretary on 9 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
22 November 2016 | Termination of appointment of Atlantis Secretaries Ltd as a secretary on 9 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 October 2016 | Registered office address changed from 23 - 24 Market Place Reading Berkshire RG1 2DE England to 4 Churchill Court Station Road North Harrow Harrow HA2 7SA on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 23 - 24 Market Place Reading Berkshire RG1 2DE England to 4 Churchill Court Station Road North Harrow Harrow HA2 7SA on 21 October 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Termination of appointment of Atlantis Group Limited as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Atlantis Group Limited as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Atlantis Secretaries Ltd as a secretary on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Atlantis Secretaries Ltd as a secretary on 13 June 2016 (2 pages) |
3 June 2016 | Appointment of Atlantis Group Limited as a secretary on 3 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Appointment of Atlantis Group Limited as a secretary on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY to 23 - 24 Market Place Reading Berkshire RG1 2DE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY to 23 - 24 Market Place Reading Berkshire RG1 2DE on 3 June 2016 (1 page) |
27 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
14 October 2015 | Register(s) moved to registered office address The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY (1 page) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Register(s) moved to registered office address The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY (1 page) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Peter Mark Ward on 1 June 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Peter Mark Ward on 1 June 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Peter Mark Ward on 1 June 2015 (2 pages) |
20 August 2015 | Registration of charge 059626680005, created on 18 August 2015 (31 pages) |
20 August 2015 | Registration of charge 059626680005, created on 18 August 2015 (31 pages) |
17 August 2015 | Satisfaction of charge 1 in full (1 page) |
17 August 2015 | Satisfaction of charge 1 in full (1 page) |
6 August 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 August 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 July 2015 | Appointment of Canbury Management Limited as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Ayomide Otubanjo as a secretary on 22 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Ayomide Otubanjo as a secretary on 22 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Ayomide Otubanjo as a director on 22 July 2015 (1 page) |
29 July 2015 | Appointment of Canbury Management Limited as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Ayomide Otubanjo as a director on 22 July 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 January 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 July 2014 | Registration of charge 059626680004 (14 pages) |
10 July 2014 | Registration of charge 059626680002 (15 pages) |
10 July 2014 | Registration of charge 059626680003 (15 pages) |
10 July 2014 | Registration of charge 059626680002 (15 pages) |
10 July 2014 | Registration of charge 059626680004 (14 pages) |
10 July 2014 | Registration of charge 059626680003 (15 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 December 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 7 December 2012 (1 page) |
7 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 7 December 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Director's details changed for Ayo Otubanjo on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Alexander De La Haye on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Ayo Otubanjo on 1 November 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Alexander De La Haye on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Alexander De La Haye on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Mark Ward on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Ayo Otubanjo on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Mark Ward on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Mark Ward on 1 November 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 February 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
6 February 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
3 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
3 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Nc dec already adjusted 26/01/07 (1 page) |
10 February 2007 | Nc dec already adjusted 26/01/07 (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 18 sunny hill hendon london NW4 4LL (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 18 sunny hill hendon london NW4 4LL (1 page) |
10 October 2006 | Incorporation (18 pages) |
10 October 2006 | Incorporation (18 pages) |