London
E1 8NN
Director Name | Mr Ian James West |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Ms Sadie Marie West |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Court Lodge Valley Road Fawkham Longfield DA3 8NA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Built Up Area | Valley Road, nr Hartley (Sevenoaks) |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sadie Marie Peeters 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
9 April 2020 | Delivered on: 16 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as 34 alexandra court, the royal seabathing, canterbury road, margate, kent, CT9 5NT registered at hm land registry under title number K980696. Outstanding |
---|---|
8 April 2016 | Delivered on: 13 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
8 April 2016 | Delivered on: 13 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 34 alexandra court the royal seabathing canterbury road margate t/no K980696. Outstanding |
1 June 2012 | Delivered on: 19 September 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Charge Secured details: £92,775.00 due or to become due. Particulars: Flat 34 alexandra court royal sea bathing hospital canterbury road margate kent. Outstanding |
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Registered office address changed from 66 Prescot Street London E1 8NN to Court Lodge Valley Road Fawkham Longfield DA3 8NA on 26 July 2023 (1 page) |
3 April 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 March 2022 | Change of details for Ms Sadie Marie Peeters as a person with significant control on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Ms Sadie Marie Peeters on 21 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
7 May 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
16 April 2020 | Registration of charge 075243220004, created on 9 April 2020 (21 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
25 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
24 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
6 May 2016 | Satisfaction of charge 1 in full (4 pages) |
6 May 2016 | Satisfaction of charge 1 in full (4 pages) |
13 April 2016 | Registration of charge 075243220002, created on 8 April 2016 (20 pages) |
13 April 2016 | Registration of charge 075243220003, created on 8 April 2016 (35 pages) |
13 April 2016 | Registration of charge 075243220002, created on 8 April 2016 (20 pages) |
13 April 2016 | Registration of charge 075243220003, created on 8 April 2016 (35 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN United Kingdom on 28 April 2014 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Director's details changed for Mr. Ian James West on 2 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr. Ian James West on 2 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr. Ian James West on 2 January 2013 (2 pages) |
19 September 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages) |
19 September 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages) |
20 March 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Ms Sadie Marie Peeters on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Ms Sadie Marie Peeters on 15 February 2012 (2 pages) |
12 October 2011 | Appointment of Mr. Ian James West as a director (3 pages) |
12 October 2011 | Appointment of Mr. Ian James West as a director (3 pages) |
10 May 2011 | Appointment of Ms Sadie Marie Peeters as a director (2 pages) |
10 May 2011 | Appointment of Ms Sadie Marie Peeters as a director (2 pages) |
19 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
19 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
10 February 2011 | Incorporation (43 pages) |
10 February 2011 | Incorporation (43 pages) |