Kingston Upon Thames
Surrey
KT1 2TU
Director Name | Dr Obi Mbamali |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Doctor |
Correspondence Address | Flat 8 Boston Lofts Sweyne Avenue Southend Essex SS2 8FR |
Website | www.stcharleshomes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01562 228765 |
Telephone region | Kidderminster |
Registered Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Alexander Brotherton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,566 |
Cash | £71,850 |
Current Liabilities | £163,503 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All the freehold being 200 ashburnham road richmond TW10 7NL as registered at hm land registry under title number SY326733. Outstanding |
---|---|
29 January 2018 | Delivered on: 7 February 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Chipping norton war memorial hospital, horsefair, chipping norton, oxfordshire OX7 5AJ registered under title number ON174345. Outstanding |
29 January 2018 | Delivered on: 30 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Memorial hospital, horsefair, chipping norton OX7 5AJ. Outstanding |
12 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
26 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
8 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
20 September 2021 | Registered office address changed from C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 20 September 2021 (1 page) |
1 July 2021 | Registration of charge 070109490003, created on 30 June 2021 (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
7 September 2020 | Satisfaction of charge 070109490002 in full (1 page) |
7 September 2020 | Satisfaction of charge 070109490001 in full (1 page) |
3 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
12 September 2019 | Registered office address changed from C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page) |
12 September 2019 | Registered office address changed from Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 September 2018 | Registered office address changed from 26 York Street Mayfair London W1U 6PZ to Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ on 24 September 2018 (1 page) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 February 2018 | Registration of charge 070109490002, created on 29 January 2018 (13 pages) |
30 January 2018 | Registration of charge 070109490001, created on 29 January 2018 (6 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Alexander Brotherton on 17 July 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alexander Brotherton on 17 July 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
14 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 May 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 2 May 2012 (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Company name changed ossington LTD\certificate issued on 12/05/11
|
12 May 2011 | Company name changed ossington LTD\certificate issued on 12/05/11
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Change of name notice (2 pages) |
16 February 2011 | Registered office address changed from 126 Regent Street London W1B 5SE on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 126 Regent Street London W1B 5SE on 16 February 2011 (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Termination of appointment of Obi Mbamali as a director (2 pages) |
10 February 2010 | Termination of appointment of Obi Mbamali as a director (2 pages) |
3 February 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3 February 2010 (1 page) |
7 September 2009 | Incorporation (13 pages) |
7 September 2009 | Incorporation (13 pages) |