London
SW5 0BA
Director Name | Mr David Frances Hobden |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 166 Old Brompton Road London SW5 0BA |
Director Name | Mr Simon John Silverstone |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford Square London W2 2PB |
Director Name | Mr Anthony Charles Thorp |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coln St Dennis House Coln St Dennis Cheltenham Gloucestershire GL54 3JU Wales |
Secretary Name | Mr Simon John Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford Square London W2 2PB |
Registered Address | 166 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,924,934 |
Cash | £43,984 |
Current Liabilities | £212,585 |
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 | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
24 November 2021 | Delivered on: 1 December 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Abpac house, wessex way, wincanton business park, wincanton, BA9 9RR (title number ST73225). Outstanding |
---|---|
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest and all intellectual property rights (as defined in the debenture). Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as walford cross industrial estate, taunton, somerset TA2 8QP registered at hm land registry under title number ST205088. Outstanding |
27 November 2014 | Delivered on: 16 December 2014 Persons entitled: Poundminster Limited Classification: A registered charge Particulars: F/H walford cross taunton somerset title no ST53275, ST205088 and ST64373. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
27 November 2014 | Delivered on: 16 December 2014 Persons entitled: Poundminster Limited Classification: A registered charge Particulars: Freehold and leasehold property land at walford cross taunton title nos; ST53275, ST205088 and ST64373.please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
27 November 2014 | Delivered on: 10 December 2014 Persons entitled: Poundminster Limited Classification: A registered charge Particulars: F/H and l/h property at walford cross taunton t/no's ST53275 ST205088 and ST64373 see image for full details. Outstanding |
27 November 2014 | Delivered on: 10 December 2014 Persons entitled: Poundminster Limited Classification: A registered charge Particulars: F/H walford cross taunton somerset t/no's ST53275 ST205088 and ST64373 see image for full details. Outstanding |
27 July 2007 | Delivered on: 10 August 2007 Satisfied on: 2 December 2014 Persons entitled: Irish Nationwide Building Society 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 walford cross taunton somerset t/nos ST45802, ST53275, ST205088 and ST64373 all fixtures and fittings all rent and other money. See the mortgage charge document for full details. Fully Satisfied |
22 June 2007 | Delivered on: 28 June 2007 Satisfied on: 2 December 2014 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all f/h and l/h property of the company both present and future including any trade fixtures fixed plant and machinery from time to time on such property first fixed charge over all stocks shares or other interests both present and future of the company and any subsidiary company together with the full benefit of all stocks shares or securities certificates of which are held by on behalf of the company together with all rights attaching thereto. See the mortgage charge document for full details. Fully Satisfied |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 December 2021 | Registration of charge 062786690009, created on 24 November 2021 (39 pages) |
11 August 2021 | Change of details for Mr David Francis Hobden as a person with significant control on 8 July 2021 (2 pages) |
11 August 2021 | Director's details changed for Mr David Francis Hobden on 8 July 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 August 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 March 2019 | Satisfaction of charge 062786690004 in full (1 page) |
12 March 2019 | Satisfaction of charge 062786690003 in full (1 page) |
12 March 2019 | Satisfaction of charge 062786690005 in full (1 page) |
12 March 2019 | Satisfaction of charge 062786690006 in full (1 page) |
1 March 2019 | Registration of charge 062786690008, created on 28 February 2019 (50 pages) |
1 March 2019 | Registration of charge 062786690007, created on 28 February 2019 (38 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 June 2018 | Termination of appointment of Simon John Silverstone as a secretary on 28 June 2018 (1 page) |
28 June 2018 | Cessation of Anthony Charles Thorp as a person with significant control on 28 June 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
28 June 2018 | Termination of appointment of Anthony Charles Thorp as a director on 28 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Simon John Silverstone as a director on 28 June 2018 (1 page) |
28 June 2018 | Cessation of Simon John Silverstone as a person with significant control on 28 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Notification of David Francis Hobden as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Michael Charles Hobden as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of David Francis Hobden as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of David Francis Hobden as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Michael Charles Hobden as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Simon John Silverstone as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Anthony Charles Thorp as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Michael Charles Hobden as a person with significant control on 4 August 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
11 February 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to 166 Old Brompton Road London SW5 0BA on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to 166 Old Brompton Road London SW5 0BA on 11 February 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
2 July 2015 | Appointment of Mr Michael Charles Hobden as a director on 1 June 2015 (3 pages) |
2 July 2015 | Appointment of Mr David Frances Hobden as a director on 1 June 2015 (3 pages) |
2 July 2015 | Appointment of Mr David Frances Hobden as a director on 1 June 2015 (3 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Michael Charles Hobden as a director on 1 June 2015 (3 pages) |
2 July 2015 | Appointment of Mr David Frances Hobden as a director on 1 June 2015 (3 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Michael Charles Hobden as a director on 1 June 2015 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Registration of charge 062786690005, created on 27 November 2014 (61 pages) |
16 December 2014 | Registration of charge 062786690006, created on 27 November 2014 (49 pages) |
16 December 2014 | Registration of charge 062786690005, created on 27 November 2014 (61 pages) |
16 December 2014 | Registration of charge 062786690006, created on 27 November 2014 (49 pages) |
10 December 2014 | Registration of charge 062786690003, created on 27 November 2014 (47 pages) |
10 December 2014 | Registration of charge 062786690003, created on 27 November 2014 (47 pages) |
10 December 2014 | Registration of charge 062786690004, created on 27 November 2014 (59 pages) |
10 December 2014 | Registration of charge 062786690004, created on 27 November 2014 (59 pages) |
2 December 2014 | Satisfaction of charge 1 in full (4 pages) |
2 December 2014 | Satisfaction of charge 2 in full (4 pages) |
2 December 2014 | Satisfaction of charge 1 in full (4 pages) |
2 December 2014 | Satisfaction of charge 2 in full (4 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Registered office address changed from C/O D T E Kramers, Park House 26 North End Road London NW11 7PT on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Registered office address changed from C/O D T E Kramers, Park House 26 North End Road London NW11 7PT on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Director's details changed for Anthony Charles Thorp on 10 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Anthony Charles Thorp on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Charles Thorp on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Charles Thorp on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Charles Thorp on 9 June 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
27 July 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Return made up to 13/06/08; full list of members
|
29 October 2008 | Return made up to 13/06/08; full list of members
|
6 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Incorporation (25 pages) |
13 June 2007 | Incorporation (25 pages) |