London
W1T 6AD
Secretary Name | Mr Rama Manian |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Launton Close Luton Bedfordshire LU3 4BF |
Registered Address | Office Suite 9 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Derek Hodson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,030,831 |
Cash | £1 |
Current Liabilities | £1,064,005 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
23 November 2021 | Delivered on: 3 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Fixed charge over the registered property known as the haven, monks drive, ascot, SL5 9BB and flat 57, basildon court, 28 devonshire street, london W1G 6PR. Outstanding |
---|---|
28 October 2020 | Delivered on: 30 October 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 57, basildon court, 28 devonshire street, london, W1G 6PR. Outstanding |
29 March 2019 | Delivered on: 29 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 57, basildon court, 28 devonshire street, london, W1G 6PR. Outstanding |
27 July 2012 | Delivered on: 31 July 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of 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: L/H property k/a 57 basildon court 28 devonshire street london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over present and future assets of the company. Outstanding |
22 December 2011 | Delivered on: 28 December 2011 Persons entitled: Shawbrook Bank Limited Classification: Deed of 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: F/H property k/a the haven monks drive ascot berkshire including all fixtures and fittings the related rights and the goodwill see image for full details. Outstanding |
22 December 2011 | Delivered on: 28 December 2011 Persons entitled: Shawbrook Bank Limited Classification: Deed of 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: L/H property k/a flat 57 basildon court 28 devonshire street london including all buildings fixtures and fittings,the related rights and the goodwill see image for full details. Outstanding |
1 December 2022 | Delivered on: 5 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property: the haven, monks drive, ascot SL5 9BB, with title number: BK409220. Outstanding |
1 December 2022 | Delivered on: 5 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property: the haven, monks drive, ascot SL5 9BB, with title number: BK409220. Outstanding |
26 November 2021 | Delivered on: 9 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Fixed charge over the registered property known as the. Haven, monks drive, ascot, SL5 9BB and flat 57, basildon. Court, 28 devonshire street, london W1G 6PR. Outstanding |
26 November 2021 | Delivered on: 9 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Legal mortgage over the registered property known as 57 basildon court, 28 devonshire street, london, W1G 6PR for further details of property charged please see the deed. Outstanding |
23 November 2021 | Delivered on: 8 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold land known as flat 57, 28 devonshire street, london W1G 6PR for further details of the property charged please see the deed. Outstanding |
20 December 2006 | Delivered on: 29 December 2006 Satisfied on: 30 December 2011 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 57 basildon court 28 devonshire street london floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 2006 | Delivered on: 1 November 2006 Satisfied on: 30 December 2011 Persons entitled: Heritable Bank Limited Classification: Secured 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: Floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company. Fully Satisfied |
27 October 2006 | Delivered on: 1 November 2006 Satisfied on: 30 December 2011 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The haven monks drive ascot berkshire floating charge all moveable plant machinery implements utensils furniture and equipment nor or from time to time placed on or used in or about the property. Fully Satisfied |
11 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
30 October 2020 | Registration of charge 059764440008, created on 28 October 2020 (4 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 March 2019 | Registration of charge 059764440007, created on 29 March 2019 (4 pages) |
15 February 2019 | Amended micro company accounts made up to 31 October 2017 (4 pages) |
12 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 June 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 26 June 2014 (1 page) |
8 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 December 2009 | Director's details changed for Mr Alan Derek Hodson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alan Derek Hodson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alan Derek Hodson on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o silver levene chartered accountants 37 warren street london W1T 6AD (1 page) |
27 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o silver levene chartered accountants 37 warren street london W1T 6AD (1 page) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Memorandum and Articles of Association (19 pages) |
22 December 2006 | Memorandum and Articles of Association (19 pages) |
22 December 2006 | Resolutions
|
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |