Horningsham
Warminster
BA12 7LW
Secretary Name | Mrs Alexandra Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Street Horningsham Warminster BA12 7LW |
Director Name | Mrs Alexandra Fitzpatrick |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Owen Mansions Queen's Club Gardens London W14 9RS |
Secretary Name | Syliva Nassopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Owen Mansions Queen's Club Gardens London W14 9RS |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Alexandra Fitzpatrick 50.00% Ordinary |
---|---|
50 at £1 | Brett Darren Hesse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,722 |
Cash | £79,689 |
Current Liabilities | £513,677 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
20 September 2007 | Delivered on: 28 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £279,500 and all other monies due or to become due. Particulars: Flat 3 10-12 north mews london. Fixed charge over all rental income and. Outstanding |
---|---|
24 August 2007 | Delivered on: 30 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £244,400.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
15 August 2007 | Delivered on: 31 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £185,250 and all other monies due or to become due. Particulars: Flat 2 5 thornhill road london. Fixed charge over all rental income and. Outstanding |
14 August 2007 | Delivered on: 22 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £300,950 and all other monies due or to become duedue or to become due from the company to. Particulars: Flat 3 33 whitcomb street london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
9 July 2018 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2018 (1 page) |
9 July 2018 | Change of details for Mrs Alexandra Hera Fitzpatrick as a person with significant control on 26 June 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Brett Darren Hesse on 26 June 2018 (2 pages) |
9 July 2018 | Change of details for Mr Brett Darren Hesse as a person with significant control on 26 June 2018 (2 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 June 2017 | Notification of Brett Darren Hesse as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Alexandra Hera Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Brett Darren Hesse as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Alexandra Hera Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2016 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2016 (1 page) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Brett Hesse on 26 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Brett Hesse on 26 June 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 June 2015 | Director's details changed for Mr Brett Hesse on 9 September 2014 (2 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 9 September 2014 (1 page) |
30 June 2015 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 9 September 2014 (1 page) |
30 June 2015 | Director's details changed for Mr Brett Hesse on 9 September 2014 (2 pages) |
30 June 2015 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 9 September 2014 (1 page) |
30 June 2015 | Director's details changed for Mr Brett Hesse on 9 September 2014 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 July 2013 | Director's details changed for Mr Brett Hesse on 26 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Mr Brett Hesse on 26 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Brett Hesse on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Brett Hesse on 26 June 2012 (2 pages) |
6 March 2012 | Termination of appointment of Alexandra Fitzpatrick as a director (1 page) |
6 March 2012 | Termination of appointment of Alexandra Fitzpatrick as a director (1 page) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Director appointed mr brett hesse (1 page) |
23 July 2009 | Secretary appointed mrs alexandra fitzpatrick (1 page) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 July 2009 | Director appointed mr brett hesse (1 page) |
23 July 2009 | Secretary appointed mrs alexandra fitzpatrick (1 page) |
22 July 2009 | Appointment terminated secretary syliva nassopoulos (1 page) |
22 July 2009 | Appointment terminated secretary syliva nassopoulos (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from first floor, 24B mornington crescent london NW1 7RG united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from first floor, 24B mornington crescent london NW1 7RG united kingdom (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 3 / 10-12 north mews london WC1N 2JN united kingdom (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 3 / 10-12 north mews london WC1N 2JN united kingdom (1 page) |
5 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from greenway lodge greenway lane bath BA2 4LL (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from greenway lodge greenway lane bath BA2 4LL (1 page) |
16 June 2008 | Director's change of particulars / alexandra fitzpatrick / 23/05/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / sylvia nassopoulos / 23/05/2008 (1 page) |
16 June 2008 | Director's change of particulars / alexandra fitzpatrick / 23/05/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / sylvia nassopoulos / 23/05/2008 (1 page) |
7 March 2008 | Company name changed onslow 55 developments LIMITED\certificate issued on 10/03/08 (4 pages) |
7 March 2008 | Company name changed onslow 55 developments LIMITED\certificate issued on 10/03/08 (4 pages) |
9 October 2007 | Memorandum and Articles of Association (13 pages) |
9 October 2007 | Memorandum and Articles of Association (13 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
26 June 2007 | Incorporation (17 pages) |
26 June 2007 | Incorporation (17 pages) |