Duke Of Wellington Avenue
Royal Arsenal, London
London
SE18 6SS
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal, London London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Baljit Kang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,611,907 |
Cash | £1,106,066 |
Current Liabilities | £1,239,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
20 August 2015 | Delivered on: 24 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 136 willesden lane london NW6 7TE registered at hm land registry with title absolute under title number MX384642. Outstanding |
---|---|
20 August 2015 | Delivered on: 24 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
20 August 2015 | Delivered on: 24 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All the freehold property situate and known as 11 alexandra grove london N4 2LQ registered at hm land registry with title absolute under title number LN160787. Outstanding |
17 July 2014 | Delivered on: 19 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H k/a the black sheep 2, 23 westow hill norwood london. Outstanding |
31 January 2014 | Delivered on: 20 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 14 highland road bromley t/n SGL45957. Notification of addition to or amendment of charge. Outstanding |
15 November 2012 | Delivered on: 21 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 13-21 knights hill road london t/no 361316. Outstanding |
12 July 2011 | Delivered on: 14 July 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the finish public house 142 lynton road london t/no 222541. Outstanding |
24 June 2011 | Delivered on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 June 2019 | Delivered on: 20 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 34-36 enmore road, london, SE25 5NQ. Registered at hm land registry with title numbers: SGL332397 and SY171231.. Along with intellectual property rights. Outstanding |
23 August 2018 | Delivered on: 28 August 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
23 August 2018 | Delivered on: 28 August 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 744 high road london N12 9QG registered at hm land registry with title absolute under title number NGL142602. Outstanding |
2 January 2018 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 12 dagnall park, crystal palace, london SE25 5PL. Outstanding |
6 April 2016 | Delivered on: 11 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal mortgage over 20-22 hamlet road, crystal palace, london SE19 2AW. 20 hamlet road land registry title no. SGL11537. 22 hamlet road land registry title no. SGL729571. Outstanding |
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 11 alexandra grove, london. Outstanding |
23 November 2015 | Delivered on: 23 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 August 2015 | Delivered on: 24 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
4 April 2008 | Delivered on: 5 April 2008 Satisfied on: 26 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The barnaby 224 ilderton road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 February 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 November 2020 | Satisfaction of charge 064133290014 in full (1 page) |
3 November 2020 | Satisfaction of charge 064133290017 in full (1 page) |
3 November 2020 | Satisfaction of charge 064133290015 in full (1 page) |
3 November 2020 | Satisfaction of charge 064133290016 in full (1 page) |
2 November 2020 | Director's details changed for Baljit Kang on 2 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
2 November 2020 | Change of details for Mr Baljit Singh Kang as a person with significant control on 2 November 2020 (2 pages) |
2 October 2020 | Satisfaction of charge 064133290018 in full (1 page) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 June 2019 | Registration of charge 064133290018, created on 13 June 2019 (38 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
28 August 2018 | Registration of charge 064133290017, created on 23 August 2018 (13 pages) |
28 August 2018 | Registration of charge 064133290016, created on 23 August 2018 (18 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Registration of charge 064133290015, created on 2 January 2018 (43 pages) |
15 December 2017 | Registration of charge 064133290014, created on 13 December 2017 (39 pages) |
15 December 2017 | Registration of charge 064133290014, created on 13 December 2017 (39 pages) |
6 December 2017 | Satisfaction of charge 064133290013 in full (1 page) |
6 December 2017 | Satisfaction of charge 064133290009 in full (1 page) |
6 December 2017 | Satisfaction of charge 064133290009 in full (1 page) |
6 December 2017 | Satisfaction of charge 064133290013 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290007 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290006 in full (1 page) |
29 November 2017 | Satisfaction of charge 4 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290010 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290005 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290010 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290005 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290012 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290008 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290011 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290012 in full (1 page) |
29 November 2017 | Satisfaction of charge 3 in full (1 page) |
29 November 2017 | Satisfaction of charge 3 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290006 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290007 in full (1 page) |
29 November 2017 | Satisfaction of charge 4 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290011 in full (1 page) |
29 November 2017 | Satisfaction of charge 064133290008 in full (1 page) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Registration of charge 064133290013, created on 6 April 2016 (39 pages) |
11 April 2016 | Registration of charge 064133290013, created on 6 April 2016 (39 pages) |
25 February 2016 | Satisfaction of charge 2 in full (4 pages) |
25 February 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Registration of charge 064133290012, created on 26 November 2015 (40 pages) |
1 December 2015 | Registration of charge 064133290012, created on 26 November 2015 (40 pages) |
23 November 2015 | Registration of charge 064133290011, created on 23 November 2015 (42 pages) |
23 November 2015 | Registration of charge 064133290011, created on 23 November 2015 (42 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Registration of charge 064133290010, created on 20 August 2015 (13 pages) |
24 August 2015 | Registration of charge 064133290007, created on 20 August 2015 (16 pages) |
24 August 2015 | Registration of charge 064133290009, created on 20 August 2015 (16 pages) |
24 August 2015 | Registration of charge 064133290009, created on 20 August 2015 (16 pages) |
24 August 2015 | Registration of charge 064133290010, created on 20 August 2015 (13 pages) |
24 August 2015 | Registration of charge 064133290008, created on 20 August 2015 (13 pages) |
24 August 2015 | Registration of charge 064133290008, created on 20 August 2015 (13 pages) |
24 August 2015 | Registration of charge 064133290007, created on 20 August 2015 (16 pages) |
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 July 2014 | Registration of charge 064133290006, created on 17 July 2014 (11 pages) |
19 July 2014 | Registration of charge 064133290006, created on 17 July 2014 (11 pages) |
20 February 2014 | Registration of charge 064133290005 (12 pages) |
20 February 2014 | Registration of charge 064133290005 (12 pages) |
5 February 2014 | Termination of appointment of Sw Corporate Services Limited as a secretary (1 page) |
5 February 2014 | Termination of appointment of Sw Corporate Services Limited as a secretary (1 page) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Company name changed metrovest LIMITED\certificate issued on 14/09/12
|
14 September 2012 | Company name changed metrovest LIMITED\certificate issued on 14/09/12
|
13 September 2012 | Director's details changed for Baljit Kang on 1 January 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Director's details changed for Baljit Kang on 1 January 2012 (2 pages) |
13 September 2012 | Director's details changed for Baljit Kang on 1 January 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Sw Corporate Services Limited on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Sw Corporate Services Limited on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Sw Corporate Services Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Baljit Kang on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Baljit Kang on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Baljit Kang on 3 November 2009 (2 pages) |
1 October 2009 | Director's change of particulars / baljit kang / 30/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / baljit kang / 30/09/2009 (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
31 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2007 | Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
14 November 2007 | Company name changed bsk developments LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed bsk developments LIMITED\certificate issued on 14/11/07 (2 pages) |
30 October 2007 | Incorporation (16 pages) |
30 October 2007 | Incorporation (16 pages) |