London
SW1W 0EB
Secretary Name | Mrs Ingrid Michaela Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough Buckinghamshire SL2 4PG |
Secretary Name | Miss Sarah Owen |
---|---|
Status | Resigned |
Appointed | 01 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 16 Caroline Terrace London SW1W 8JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
6 at £1 | Christopher Hancock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,104,153 |
Cash | £1,745,698 |
Current Liabilities | £135,986 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 June |
Latest Return | 17 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 31 July 2021 (overdue) |
18 August 2015 | Delivered on: 1 September 2015 Persons entitled: Areo SÃ rl Classification: A registered charge Outstanding |
---|---|
18 August 2015 | Delivered on: 1 September 2015 Persons entitled: Areo SÃ rl Classification: A registered charge Outstanding |
6 November 2014 | Delivered on: 26 November 2014 Persons entitled: Areo Sarl Classification: A registered charge Outstanding |
21 August 2012 | Delivered on: 3 September 2012 Satisfied on: 26 November 2013 Persons entitled: Auster Real Estate Opportunities Sarl Classification: Charge over shares Secured details: All monies due or to become due from the borrower or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the securities and all related rights see image for full details. Fully Satisfied |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
1 September 2015 | Registration of charge 066498740004, created on 18 August 2015 (26 pages) |
1 September 2015 | Registration of charge 066498740003, created on 18 August 2015 (25 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 November 2014 | Registration of charge 066498740002, created on 6 November 2014 (27 pages) |
26 November 2014 | Registration of charge 066498740002, created on 6 November 2014 (27 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 November 2013 | Satisfaction of charge 1 in full (4 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 July 2012 | Register(s) moved to registered inspection location (1 page) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Register inspection address has been changed (1 page) |
27 June 2012 | Total exemption small company accounts made up to 29 June 2011 (4 pages) |
27 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL Uk on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL Uk on 6 December 2011 (1 page) |
6 September 2011 | Director's details changed for Mr Christopher Hancock on 13 July 2010 (2 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Termination of appointment of Ingrid Hancock as a secretary (1 page) |
20 January 2011 | Appointment of Miss Sarah Owen as a secretary (1 page) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
19 November 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
6 August 2008 | Director appointed christopher hancock (2 pages) |
6 August 2008 | Secretary appointed ingrid michaela hancock (2 pages) |
6 August 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
17 July 2008 | Incorporation (17 pages) |