210 Shepherds Bush Road
London
W6 7NJ
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2010(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St. Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mrs Elzbieta Maria Wernik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Paul James Manley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £745,010 |
Cash | £11 |
Current Liabilities | £1 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 31 May 2017 (overdue) |
---|
8 July 2015 | Delivered on: 11 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 67 old kent road london. Outstanding |
---|---|
17 June 2015 | Delivered on: 1 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 67 old kent road london. Outstanding |
1 September 2014 | Delivered on: 4 September 2014 Satisfied on: 17 July 2015 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Fully Satisfied |
1 September 2014 | Delivered on: 4 September 2014 Satisfied on: 17 July 2015 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Particulars: F/H k/a 67 old kent road london t/n TGL6107. Fully Satisfied |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 December 2016 | Termination of appointment of Elzbieta Maria Wernik as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Andrew Curran as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Andrew Curran as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Elzbieta Maria Wernik as a director on 1 December 2016 (1 page) |
17 August 2016 | Appointment of receiver or manager (4 pages) |
17 August 2016 | Appointment of receiver or manager (4 pages) |
17 August 2016 | Appointment of receiver or manager (4 pages) |
17 August 2016 | Appointment of receiver or manager (4 pages) |
22 July 2016 | Termination of appointment of Paul James Manley as a director on 1 July 2016 (1 page) |
22 July 2016 | Appointment of Mrs Elzbieta Maria Wernik as a director on 1 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Elzbieta Maria Wernik as a director on 1 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Paul James Manley as a director on 1 July 2016 (1 page) |
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 July 2015 | Satisfaction of charge 072554720002 in full (4 pages) |
17 July 2015 | Satisfaction of charge 072554720001 in full (4 pages) |
17 July 2015 | Satisfaction of charge 072554720002 in full (4 pages) |
17 July 2015 | Satisfaction of charge 072554720001 in full (4 pages) |
11 July 2015 | Registration of charge 072554720004, created on 8 July 2015 (8 pages) |
11 July 2015 | Registration of charge 072554720004, created on 8 July 2015 (8 pages) |
11 July 2015 | Registration of charge 072554720004, created on 8 July 2015 (8 pages) |
1 July 2015 | Registration of charge 072554720003, created on 17 June 2015 (14 pages) |
1 July 2015 | Registration of charge 072554720003, created on 17 June 2015 (14 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 September 2014 | Registration of charge 072554720002, created on 1 September 2014 (16 pages) |
4 September 2014 | Registration of charge 072554720002, created on 1 September 2014 (16 pages) |
4 September 2014 | Registration of charge 072554720001, created on 1 September 2014 (23 pages) |
4 September 2014 | Registration of charge 072554720002, created on 1 September 2014 (16 pages) |
4 September 2014 | Registration of charge 072554720001, created on 1 September 2014 (23 pages) |
4 September 2014 | Registration of charge 072554720001, created on 1 September 2014 (23 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 March 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
21 March 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
21 March 2014 | Amended accounts made up to 31 May 2012 (8 pages) |
21 March 2014 | Amended accounts made up to 31 May 2012 (8 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|