London
SE23 1AT
Director Name | Mrs Iovana Velasquez Castellanos |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Pilates Teacher |
Country of Residence | England |
Correspondence Address | 62-72 Dalmain Road London SE23 1AT |
Director Name | Mr John Malcolm Broome |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-72 Dalmain Road London SE23 1AT |
Registered Address | 62-72 Dalmain Road London SE23 1AT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,435 |
Cash | £36,816 |
Current Liabilities | £182,970 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
16 February 2022 | Delivered on: 22 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: (1) the leasehold property known as flat f, 115 queens road, london SE15 2EZ registered at hm land registry with title number TGL512632; (2) the freehold property known as 115 queens road, london SE15 2EZ registered at hm land registry with title number SGL383609; and (3) the freehold property known as 117 queens road, london SE15 2EZ registered at hm land registry with title number SGL60317. For more details please refer to the instrument. Outstanding |
---|---|
12 November 2019 | Delivered on: 15 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 September 2019 | Delivered on: 20 September 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 4, 59 maple road, penge, london, SE20 8LA registered at hm land registry with leasehold title number SGL798457 and 61 maple road, penge, london, SE20 8LA as registered at hm land registry with leasehold title number SGL798456. Outstanding |
16 September 2019 | Delivered on: 20 September 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
16 September 2019 | Delivered on: 20 September 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
13 June 2018 | Delivered on: 27 June 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 62-72 dalmain road london. Outstanding |
8 December 2014 | Delivered on: 10 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 62-72 dalmain road, london. Outstanding |
16 September 2014 | Delivered on: 18 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 February 2022 | Delivered on: 22 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 18 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2023 | Confirmation statement made on 23 January 2023 with updates (21 pages) |
---|---|
23 December 2022 | Resolutions
|
23 December 2022 | Memorandum and Articles of Association (13 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 December 2022 | Statement of capital following an allotment of shares on 28 November 2022
|
22 February 2022 | Registration of charge 072011290010, created on 16 February 2022 (41 pages) |
22 February 2022 | Registration of charge 072011290009, created on 16 February 2022 (40 pages) |
3 February 2022 | Satisfaction of charge 072011290008 in full (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 October 2021 | Appointment of Mrs Iovana Velasquez Castellanos as a director on 8 October 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Nigel Graham Broome on 1 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr John Malcolm Broome on 1 July 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 September 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 November 2019 | Registration of charge 072011290008, created on 12 November 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
20 September 2019 | Registration of charge 072011290005, created on 16 September 2019 (34 pages) |
20 September 2019 | Registration of charge 072011290006, created on 16 September 2019 (40 pages) |
20 September 2019 | Registration of charge 072011290007, created on 16 September 2019 (38 pages) |
26 March 2019 | Satisfaction of charge 072011290002 in full (4 pages) |
26 March 2019 | Satisfaction of charge 072011290001 in full (4 pages) |
26 March 2019 | Satisfaction of charge 072011290003 in full (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
27 June 2018 | Registration of charge 072011290004, created on 13 June 2018 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Registered office address changed from Yewtrees Copthill Lane Kingswood KT20 6HL to 62-72 Dalmain Road London SE23 1AT on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Yewtrees Copthill Lane Kingswood KT20 6HL to 62-72 Dalmain Road London SE23 1AT on 30 September 2015 (1 page) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Nigel Graham Broome on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Nigel Graham Broome on 31 March 2015 (2 pages) |
10 December 2014 | Registration of charge 072011290003, created on 8 December 2014 (9 pages) |
10 December 2014 | Registration of charge 072011290003, created on 8 December 2014 (9 pages) |
10 December 2014 | Registration of charge 072011290003, created on 8 December 2014 (9 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Registration of charge 072011290001, created on 16 September 2014 (4 pages) |
18 September 2014 | Registration of charge 072011290002, created on 16 September 2014 (5 pages) |
18 September 2014 | Registration of charge 072011290001, created on 16 September 2014 (4 pages) |
18 September 2014 | Registration of charge 072011290002, created on 16 September 2014 (5 pages) |
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|