London
SW11 1AF
Secretary Name | Mr Thomas George Holroyd |
---|---|
Status | Current |
Appointed | 18 November 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Richard David Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Timothy Charles Costin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(6 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mr Paul James Duddridge |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(6 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Alexander James Holroyd |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Point House, Dye House Lane Duncton Petworth GU28 0LF |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | percol.co.uk |
---|---|
Telephone | 0x655e9c9a1 |
Telephone region | Unknown |
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Thomas Holroyd 65.00% Ordinary |
---|---|
5 at £1 | Paul Duddridge 5.00% Ordinary |
5 at £1 | Tim Costin 5.00% Ordinary |
25 at £1 | Richard Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£179,794 |
Cash | £259 |
Current Liabilities | £3,780,795 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
13 July 2015 | Delivered on: 15 July 2015 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: 363 lillie road, london fulham SW8 7PR. Outstanding |
---|---|
13 July 2015 | Delivered on: 14 July 2015 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 17 June 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H property k/a flats 1-8 mackenzie trench house 363 lillie road london. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
25 October 2023 | Satisfaction of charge 068723540001 in full (1 page) |
25 October 2023 | Satisfaction of charge 068723540003 in full (1 page) |
25 October 2023 | Satisfaction of charge 068723540002 in full (1 page) |
24 May 2023 | Amended total exemption full accounts made up to 30 April 2022 (7 pages) |
9 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
30 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from 1 Cherwell Mews London to 1 Cherwell Mews London SW11 1AF on 18 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
4 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
13 September 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
13 September 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
13 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages) |
18 January 2016 | Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages) |
18 January 2016 | Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages) |
18 January 2016 | Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages) |
15 July 2015 | Registration of charge 068723540003, created on 13 July 2015 (30 pages) |
15 July 2015 | Registration of charge 068723540003, created on 13 July 2015 (30 pages) |
14 July 2015 | Registration of charge 068723540002, created on 13 July 2015 (50 pages) |
14 July 2015 | Registration of charge 068723540002, created on 13 July 2015 (50 pages) |
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 June 2015 | Registration of charge 068723540001, created on 11 June 2015 (25 pages) |
17 June 2015 | Registration of charge 068723540001, created on 11 June 2015 (25 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
2 June 2014 | Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom (1 page) |
2 June 2014 | Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom (1 page) |
2 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
4 September 2013 | Company name changed cherwell (9 bathgate road) LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed cherwell (9 bathgate road) LIMITED\certificate issued on 04/09/13
|
21 May 2013 | Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 (1 page) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 (1 page) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 (1 page) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Alexander Holroyd as a director (1 page) |
28 March 2012 | Termination of appointment of Alexander Holroyd as a director (1 page) |
25 August 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
25 August 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 May 2011 | Director's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages) |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Richard David Williams on 1 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Richard David Williams on 1 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard David Williams on 1 February 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed bluesky property LTD\certificate issued on 10/12/09
|
10 December 2009 | Company name changed bluesky property LTD\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
21 November 2009 | Appointment of Alexander James Holroyd as a director (2 pages) |
21 November 2009 | Appointment of Alexander James Holroyd as a director (2 pages) |
20 November 2009 | Appointment of Richard David Williams as a director (2 pages) |
20 November 2009 | Appointment of Richard David Williams as a director (2 pages) |
18 November 2009 | Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 18 November 2009 (1 page) |
18 November 2009 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
18 November 2009 | Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 18 November 2009 (1 page) |
18 November 2009 | Appointment of Mr Thomas George Holroyd as a director (2 pages) |
18 November 2009 | Appointment of Mr Thomas George Holroyd as a secretary (1 page) |
18 November 2009 | Appointment of Mr Thomas George Holroyd as a secretary (1 page) |
18 November 2009 | Termination of appointment of Edwina Coales as a director (1 page) |
18 November 2009 | Appointment of Mr Thomas George Holroyd as a director (2 pages) |
18 November 2009 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
18 November 2009 | Termination of appointment of Edwina Coales as a director (1 page) |
18 November 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
18 November 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
7 April 2009 | Incorporation (8 pages) |
7 April 2009 | Incorporation (8 pages) |