London
SW19 5AJ
Director Name | Mr David Paul Huxley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeypots Lower Farm Road Effingham Leatherhead Surrey KT24 5JL |
Director Name | Mr David Paul Huxley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78a High Street Wimbledon SW19 5EG |
Registered Address | 58 Marryat Road Wimbledon London SW19 5BD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £585,275 |
Cash | £828,607 |
Current Liabilities | £2,506,650 |
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 | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
5 February 2014 | Delivered on: 8 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 219 queenstown road london t/no SGL99201. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 October 2013 | Delivered on: 5 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 38 lavender hill london t/no. TGL3303. Notification of addition to or amendment of charge. Outstanding |
8 April 2013 | Delivered on: 20 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 86 balham high road london t/no TGL36483. Notification of addition to or amendment of charge. Outstanding |
10 June 2020 | Delivered on: 17 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 18 salcott road london t/no 408299. Outstanding |
7 November 2019 | Delivered on: 11 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 15 cavendish road london t/no: LN183032. Outstanding |
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 31 handforth road london t/no SGL45967. Outstanding |
17 November 2016 | Delivered on: 21 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: St martin's court, 140 trinity road, london SW17 7HS (title number: 191752). Outstanding |
17 February 2016 | Delivered on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land being 6 electric avenue, london, SW9 8JX (land registry title number: 292501). Outstanding |
28 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 90 hargwyne street, brixton, london t/no LN161362. Outstanding |
27 May 2015 | Delivered on: 1 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land being 90 endlesham road, balham SW12 8JL (title number TGL97999). Outstanding |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 170 wandsworth road london t/no.SGL343236. Outstanding |
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 358 north end road london t/n 62645. Outstanding |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12 ferndale road t/no 238573. Outstanding |
14 April 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 17 santley street, london t/no LN143504. Outstanding |
16 August 2011 | Delivered on: 18 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
15 June 2012 | Delivered on: 16 June 2012 Satisfied on: 1 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 glenrosa street, london, t/no: LN145337 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 May 2012 | Delivered on: 30 May 2012 Satisfied on: 1 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 rowfant road balham london t/no.LN63551: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
14 May 2012 | Delivered on: 17 May 2012 Satisfied on: 1 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 mervan road, london. T/no.SGL331976: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
13 October 2011 | Delivered on: 15 October 2011 Satisfied on: 1 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 poynders road, london t/no TGL187238. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 August 2011 | Delivered on: 27 August 2011 Satisfied on: 3 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 delaford street, london t/no LN221280. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
---|---|
1 February 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
14 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
4 March 2021 | Cessation of Razor Investments Ltd as a person with significant control on 23 February 2021 (1 page) |
23 February 2021 | Purchase of own shares. (3 pages) |
17 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
8 February 2021 | Cancellation of shares. Statement of capital on 7 January 2021
|
22 January 2021 | Termination of appointment of David Paul Huxley as a director on 7 January 2021 (1 page) |
17 June 2020 | Registration of charge 075156880020, created on 10 June 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 November 2019 | Registration of charge 075156880019, created on 7 November 2019 (9 pages) |
10 June 2019 | Director's details changed for Mr David Paul Huxley on 6 June 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 July 2018 | Satisfaction of charge 075156880017 in full (4 pages) |
7 July 2018 | Satisfaction of charge 075156880013 in full (4 pages) |
7 July 2018 | Satisfaction of charge 075156880014 in full (4 pages) |
7 July 2018 | Satisfaction of charge 075156880015 in full (4 pages) |
5 July 2018 | Registration of charge 075156880018, created on 29 June 2018 (9 pages) |
10 April 2018 | Director's details changed for Mr David Paul Huxley on 6 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
2 January 2018 | Change of details for Evolutis (Group) Limited as a person with significant control on 22 May 2017 (2 pages) |
2 January 2018 | Change of details for Evolutis (Group) Limited as a person with significant control on 22 May 2017 (2 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
17 June 2017 | Satisfaction of charge 075156880016 in full (4 pages) |
17 June 2017 | Satisfaction of charge 075156880016 in full (4 pages) |
22 May 2017 | Registered office address changed from 13 Welford Place London SW19 5AJ to 58 Marryat Road Wimbledon London SW19 5BD on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 13 Welford Place London SW19 5AJ to 58 Marryat Road Wimbledon London SW19 5BD on 22 May 2017 (1 page) |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Registration of charge 075156880017, created on 17 November 2016 (8 pages) |
21 November 2016 | Registration of charge 075156880017, created on 17 November 2016 (8 pages) |
12 May 2016 | Satisfaction of charge 075156880009 in full (4 pages) |
12 May 2016 | Satisfaction of charge 075156880007 in full (4 pages) |
12 May 2016 | Satisfaction of charge 075156880008 in full (4 pages) |
12 May 2016 | Satisfaction of charge 075156880007 in full (4 pages) |
12 May 2016 | Satisfaction of charge 075156880010 in full (4 pages) |
12 May 2016 | Satisfaction of charge 075156880009 in full (4 pages) |
12 May 2016 | Satisfaction of charge 075156880008 in full (4 pages) |
12 May 2016 | Satisfaction of charge 075156880010 in full (4 pages) |
29 April 2016 | Satisfaction of charge 075156880011 in full (4 pages) |
29 April 2016 | Satisfaction of charge 075156880011 in full (4 pages) |
29 April 2016 | Satisfaction of charge 075156880012 in full (4 pages) |
29 April 2016 | Satisfaction of charge 075156880012 in full (4 pages) |
8 April 2016 | Appointment of Mr David Paul Huxley as a director on 23 February 2016 (2 pages) |
8 April 2016 | Appointment of Mr David Paul Huxley as a director on 23 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Registration of charge 075156880016, created on 17 February 2016 (8 pages) |
19 February 2016 | Registration of charge 075156880016, created on 17 February 2016 (8 pages) |
3 February 2016 | Termination of appointment of David Paul Huxley as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of David Paul Huxley as a director on 31 January 2016 (1 page) |
2 February 2016 | Registration of charge 075156880015, created on 28 January 2016 (9 pages) |
2 February 2016 | Registration of charge 075156880015, created on 28 January 2016 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Registration of charge 075156880014, created on 27 May 2015 (8 pages) |
1 June 2015 | Registration of charge 075156880014, created on 27 May 2015 (8 pages) |
8 May 2015 | Appointment of Mr David Paul Huxley as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr David Paul Huxley as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr David Paul Huxley as a director on 8 May 2015 (2 pages) |
24 April 2015 | Registration of charge 075156880013, created on 22 April 2015 (9 pages) |
24 April 2015 | Registration of charge 075156880013, created on 22 April 2015 (9 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
14 January 2015 | Registration of charge 075156880012, created on 13 January 2015 (9 pages) |
14 January 2015 | Registration of charge 075156880012, created on 13 January 2015 (9 pages) |
26 June 2014 | Termination of appointment of David Huxley as a director (1 page) |
26 June 2014 | Termination of appointment of David Huxley as a director (1 page) |
25 April 2014 | Registration of charge 075156880011 (10 pages) |
25 April 2014 | Registration of charge 075156880011 (10 pages) |
17 April 2014 | Registration of charge 075156880010 (14 pages) |
17 April 2014 | Registration of charge 075156880010 (14 pages) |
15 April 2014 | Director's details changed for Ms David Paul Huxley on 1 January 2014 (2 pages) |
15 April 2014 | Director's details changed for Ms David Paul Huxley on 1 January 2014 (2 pages) |
15 April 2014 | Director's details changed for Ms David Paul Huxley on 1 January 2014 (2 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 February 2014 | Registration of charge 075156880009 (10 pages) |
8 February 2014 | Registration of charge 075156880009 (10 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Registration of charge 075156880008 (10 pages) |
5 November 2013 | Registration of charge 075156880008 (10 pages) |
1 October 2013 | Satisfaction of charge 5 in full (4 pages) |
1 October 2013 | Satisfaction of charge 6 in full (4 pages) |
1 October 2013 | Satisfaction of charge 5 in full (4 pages) |
1 October 2013 | Satisfaction of charge 3 in full (4 pages) |
1 October 2013 | Satisfaction of charge 4 in full (4 pages) |
1 October 2013 | Satisfaction of charge 6 in full (4 pages) |
1 October 2013 | Satisfaction of charge 4 in full (4 pages) |
1 October 2013 | Satisfaction of charge 3 in full (4 pages) |
20 April 2013 | Registration of charge 075156880007 (10 pages) |
20 April 2013 | Registration of charge 075156880007 (10 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2012 | Change of share class name or designation (2 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
2 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Appointment of David Paul Huxley as a director (3 pages) |
10 March 2011 | Appointment of David Paul Huxley as a director (3 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|