Nine Mile Ride
Wokingham
Berkshire
RG40 3DP
Director Name | Mr Paul John Baxter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Nine Mile Ride Wokingham Berkshire RG40 3DP |
Secretary Name | Mrs Bina Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Nine Mile Ride Wokingham Berkshire RG40 3DP |
Registered Address | 5th Floor 22 Eastcheap London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bina Baxter 50.00% Ordinary |
---|---|
1 at £1 | Priyanka Maria Baxter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,019 |
Cash | £5,869 |
Current Liabilities | £123,525 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
25 April 2008 | Delivered on: 15 May 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £160,131.88 and all other 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: Flat 6, kings house, kings road, reading, berkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
25 April 2008 | Delivered on: 9 May 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £167,947.50 and all other 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: Flat 11 kings house kings road reading fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details. Outstanding |
25 April 2008 | Delivered on: 9 May 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £160,131.88 and all other 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: Flat 10 kings house kings road reading fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details. Outstanding |
25 April 2008 | Delivered on: 9 May 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £160,131.88 and all other 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: Flat 8 kings house kings road reading fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details. Outstanding |
25 April 2008 | Delivered on: 9 May 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £160,131.88 and all other 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: Flat 7 kings house kings road reading fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details. Outstanding |
14 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 30 September 2019 (3 pages) |
5 September 2019 | Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 5 September 2019 (1 page) |
4 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
10 December 2018 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 April 2016 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 40 Gracechurch Street London EC3V 0BT on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 40 Gracechurch Street London EC3V 0BT on 6 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Redland House, 157 Redland Road Redland Bristol BS6 6YE to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Redland House, 157 Redland Road Redland Bristol BS6 6YE to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 1 April 2016 (1 page) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 August 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
21 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
24 September 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 September 2009 | Return made up to 23/05/09; full list of members (3 pages) |
22 September 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 October 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
12 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |