Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BJ
Director Name | Margaret Cory Carter |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Beech Hill Reading Berkshire RG7 2BJ |
Director Name | Christopher Richardson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 March 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Levern Bank Rockbourne Hampshire SP6 1QG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 3rd Floor 22 Ganton Street London W1F 7BY |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Charles Edward Peers Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,904 |
Current Liabilities | £788,145 |
Latest Accounts | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 23 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
23 November 2007 | Delivered on: 7 December 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: F/H property k/a 10 luscombe road lower parkstone poole dorset t/no DT56898. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
23 November 2007 | Delivered on: 7 December 2007 Persons entitled: Bank of Scotland PLC Classification: 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 23 October 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 23 October 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 23 October 2017 (5 pages) |
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 23 October 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 23 October 2016 (5 pages) |
9 March 2017 | Satisfaction of charge 1 in full (1 page) |
9 March 2017 | Satisfaction of charge 1 in full (1 page) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 23 October 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 23 October 2015 (5 pages) |
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 August 2015 | Total exemption small company accounts made up to 23 October 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 23 October 2014 (5 pages) |
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 March 2014 | Termination of appointment of Christopher Richardson as a director (2 pages) |
24 March 2014 | Termination of appointment of Christopher Richardson as a director (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 23 October 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 23 October 2013 (5 pages) |
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
3 April 2013 | Total exemption small company accounts made up to 23 October 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 23 October 2012 (5 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 23 October 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 23 October 2011 (5 pages) |
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 23 October 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 23 October 2010 (5 pages) |
25 May 2011 | Termination of appointment of Gls Financial Services Limited as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Gls Financial Services Limited as a secretary (2 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 29 October 2010 (15 pages) |
18 May 2011 | Annual return made up to 29 October 2010 (15 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
28 October 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 28 October 2010 (2 pages) |
24 August 2010 | Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
31 July 2010 | Previous accounting period shortened from 31 October 2009 to 23 October 2009 (1 page) |
31 July 2010 | Previous accounting period shortened from 31 October 2009 to 23 October 2009 (1 page) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 14 November 2009 (1 page) |
14 November 2009 | Director's details changed for Christopher Richardson on 1 October 2009 (2 pages) |
14 November 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 14 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Christopher Richardson on 1 October 2009 (2 pages) |
14 November 2009 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Margaret Carter on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Margaret Carter on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Charles Edward Peers Carter on 1 October 2009 (2 pages) |
14 November 2009 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Christopher Richardson on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Margaret Carter on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Charles Edward Peers Carter on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Charles Edward Peers Carter on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 November 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from victoria house 64 paul street london EC2A 4TT (1 page) |
22 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
7 December 2007 | Particulars of mortgage/charge (6 pages) |
7 December 2007 | Particulars of mortgage/charge (8 pages) |
7 December 2007 | Particulars of mortgage/charge (6 pages) |
7 December 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
22 November 2007 | Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
29 October 2007 | Incorporation (17 pages) |
29 October 2007 | Incorporation (17 pages) |