Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director Name | Mr Francesco Tropea |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(3 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Waterhouse Lane Kingswood Surrey KT20 6LF |
Secretary Name | Mr Francesco Tropea |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(3 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Waterhouse Lane Kingswood Surrey KT20 6LF |
Director Name | Giovanni Tropea |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(3 days after company formation) |
Appointment Duration | 5 months (resigned 20 February 2008) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Waterhouse Lane, Kingswood Tadworth Surrey KT20 6LF |
Director Name | Concettina Tropea |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | Bracken House Waterhouse Lane Kingswood Tadworth Surrey KT20 6LF |
Director Name | Salvatore Tropea |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2016) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Waterhouse Lane Kingswood Tadworth Surrey KT20 6LF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2007) |
Correspondence Address | Pennyweghts Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | Pennyweights, 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Concettina Tropea 20.00% Ordinary |
---|---|
20 at £1 | Giovanni Tropea 20.00% Ordinary |
20 at £1 | Maria Giuseppina Tropea 20.00% Ordinary |
20 at £1 | Mr Frank Tropea 20.00% Ordinary |
20 at £1 | Salvatore Tropea 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
14 January 2022 | Delivered on: 19 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that leasehold property known as flat 8 portside brighton marina village brighton BN2 5UW as the same is registered at hm land registry under title number ESX143415. Outstanding |
---|---|
23 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold property known as ground floor flat 27 credenhill street london SW16 6PP as the same is registered at hm land registry under title number TGL520276. Outstanding |
2 July 2019 | Delivered on: 2 July 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3 portside brighton marina village brighton and parking space 10 BN2 5UW as the same is registered at hm land registry under title number ESX155933. Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 5, 4 waterhouse lane kingswood tadworth surrey as the same is registered at hm land registry under title number SY832037. Outstanding |
19 October 2018 | Delivered on: 25 October 2018 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 8, portside, brighton marina village, brighton BN2 5UW; and a first fixed charge. For more details please refer to the instrument. Outstanding |
10 July 2018 | Delivered on: 12 July 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that property known as 27 ashurst road tadworth KT20 5ET as the same is registered at hm land registry under title number SY9627. Outstanding |
6 March 2018 | Delivered on: 9 March 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that property known as flat 27 rendel house elizabeth drive banstead surrey SM7 2FA as the same is registered at hm land registry under title SY766900. Outstanding |
26 February 2018 | Delivered on: 28 February 2018 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 24, portside, brighton marina village, brighton , as registered under title ESX151260; and a first fixed charge. For more details please refer to the instrument. Outstanding |
14 January 2022 | Delivered on: 19 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that leasehold property known as flat 24 portside brighton marina village brighton BN2 5UW as the same is registered at hm land registry under title number ESX151260. Outstanding |
14 October 2016 | Delivered on: 19 October 2016 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 8, portside, brighton marina,, as registered under title ESX143415; and a first fixed charge. For more details please refer to the instrument. Outstanding |
23 December 2020 | Registration of charge 063723660008, created on 23 December 2020 (5 pages) |
---|---|
11 November 2020 | Change of details for Mr Franesco Tropea as a person with significant control on 1 April 2019 (2 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
10 November 2020 | Secretary's details changed for Mr Frank Tropea on 1 September 2020 (1 page) |
10 November 2020 | Change of details for Mr Frank Tropea as a person with significant control on 1 April 2019 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
28 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge 063723660006, created on 1 July 2019 (4 pages) |
2 July 2019 | Registration of charge 063723660007, created on 2 July 2019 (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
17 May 2019 | Amended total exemption full accounts made up to 30 September 2017 (4 pages) |
26 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
25 October 2018 | Registration of charge 063723660005, created on 19 October 2018 (7 pages) |
12 July 2018 | Registration of charge 063723660004, created on 10 July 2018 (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
9 March 2018 | Registration of charge 063723660003, created on 6 March 2018 (3 pages) |
28 February 2018 | Registration of charge 063723660002, created on 26 February 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
24 June 2017 | Total exemption full accounts made up to 30 September 2016 (2 pages) |
24 June 2017 | Total exemption full accounts made up to 30 September 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Frank Tropea on 2 March 2017 (3 pages) |
9 March 2017 | Director's details changed for Mr Frank Tropea on 2 March 2017 (3 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 October 2016 | Registration of charge 063723660001, created on 14 October 2016 (6 pages) |
19 October 2016 | Registration of charge 063723660001, created on 14 October 2016 (6 pages) |
14 June 2016 | Termination of appointment of Salvatore Tropea as a director on 1 January 2016 (1 page) |
14 June 2016 | Termination of appointment of Salvatore Tropea as a director on 1 January 2016 (1 page) |
12 June 2016 | Termination of appointment of Giovanni Tropea as a director on 1 January 2016 (1 page) |
12 June 2016 | Termination of appointment of Giovanni Tropea as a director on 1 January 2016 (1 page) |
12 June 2016 | Termination of appointment of Concettina Tropea as a director on 1 January 2016 (1 page) |
12 June 2016 | Termination of appointment of Concettina Tropea as a director on 1 January 2016 (1 page) |
12 June 2016 | Termination of appointment of Concettina Tropea as a director on 1 January 2016 (1 page) |
12 June 2016 | Termination of appointment of Concettina Tropea as a director on 1 January 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Appointment of Salvatore Tropea as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Concettina Tropea as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Giovanni Tropea as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Giovanni Tropea as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Salvatore Tropea as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Giovanni Tropea as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Concettina Tropea as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Salvatore Tropea as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Concettina Tropea as a director on 1 March 2015 (2 pages) |
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Ad 20/09/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
27 September 2007 | Ad 20/09/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Incorporation (9 pages) |
17 September 2007 | Incorporation (9 pages) |