Surbiton
KT6 6EX
Director Name | Mr Stephen Donovan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 January 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ewell Road Surbiton KT6 6EX |
Registered Address | 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £156,857 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
9 November 2016 | Delivered on: 10 November 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 84 ewell road, surbiton, surrey, KT6 6EX title no. SGL756728. Outstanding |
---|---|
9 November 2016 | Delivered on: 10 November 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 84 ewell road, surbiton, surrey, KT6 6EX title no. SGL756728. Outstanding |
18 February 2015 | Delivered on: 24 February 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: F/H 96 lydden grove london t/no.98815. Outstanding |
18 July 2014 | Delivered on: 10 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 84 ewell road surbiton surrey. Outstanding |
6 June 2013 | Delivered on: 13 June 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
6 June 2013 | Delivered on: 13 June 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 96 lydden grove london SW18 4LN registered at hm land registry with title absolute under title number 98815.. notification of addition to or amendment of charge. Outstanding |
9 November 2012 | Delivered on: 14 November 2012 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 November 2012 | Delivered on: 14 November 2012 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate and k/a 43 & 43A high street new malden surrey t/no SGL667775 together with all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the mortgaged property. Outstanding |
14 June 2018 | Delivered on: 14 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
31 August 2017 | Delivered on: 1 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower, for more details please refer to the instrument. Outstanding |
31 August 2017 | Delivered on: 1 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 84 ewell road, surbiton, surrey KT6 6UX. Outstanding |
24 July 2012 | Delivered on: 2 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
14 June 2018 | Registration of charge 075446470012, created on 14 June 2018 (4 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
16 October 2017 | Registered office address changed from Ground Floor Flat 189 Richmond Road Kingston upon Thames Surrey KT2 5DD to 84 Ewell Road Surbiton KT6 6EX on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Ground Floor Flat 189 Richmond Road Kingston upon Thames Surrey KT2 5DD to 84 Ewell Road Surbiton KT6 6EX on 16 October 2017 (1 page) |
1 September 2017 | Satisfaction of charge 075446470008 in full (1 page) |
1 September 2017 | Registration of charge 075446470010, created on 31 August 2017 (15 pages) |
1 September 2017 | Registration of charge 075446470011, created on 31 August 2017 (18 pages) |
1 September 2017 | Satisfaction of charge 075446470009 in full (1 page) |
1 September 2017 | Satisfaction of charge 075446470007 in full (1 page) |
1 September 2017 | Registration of charge 075446470010, created on 31 August 2017 (15 pages) |
1 September 2017 | Registration of charge 075446470011, created on 31 August 2017 (18 pages) |
1 September 2017 | Satisfaction of charge 075446470009 in full (1 page) |
1 September 2017 | Satisfaction of charge 075446470007 in full (1 page) |
1 September 2017 | Satisfaction of charge 075446470008 in full (1 page) |
9 August 2017 | Satisfaction of charge 075446470006 in full (1 page) |
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2017 | Satisfaction of charge 075446470006 in full (1 page) |
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
10 November 2016 | Registration of charge 075446470009, created on 9 November 2016 (24 pages) |
10 November 2016 | Registration of charge 075446470009, created on 9 November 2016 (24 pages) |
10 November 2016 | Registration of charge 075446470008, created on 9 November 2016 (26 pages) |
10 November 2016 | Registration of charge 075446470008, created on 9 November 2016 (26 pages) |
1 November 2016 | Satisfaction of charge 3 in full (1 page) |
1 November 2016 | Satisfaction of charge 3 in full (1 page) |
1 November 2016 | Satisfaction of charge 075446470005 in full (1 page) |
1 November 2016 | Satisfaction of charge 2 in full (2 pages) |
1 November 2016 | Satisfaction of charge 075446470004 in full (1 page) |
1 November 2016 | Satisfaction of charge 075446470004 in full (1 page) |
1 November 2016 | Satisfaction of charge 075446470005 in full (1 page) |
1 November 2016 | Satisfaction of charge 2 in full (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 February 2015 | Registration of charge 075446470007, created on 18 February 2015 (26 pages) |
24 February 2015 | Registration of charge 075446470007, created on 18 February 2015 (26 pages) |
10 February 2015 | (43 pages) |
10 February 2015 | (43 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
29 August 2014 | Registered office address changed from 31 Dickerage Road Kingston upon Thames Surrey KT1 3SR to Ground Floor Flat 189 Richmond Road Kingston upon Thames Surrey KT2 5DD on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 31 Dickerage Road Kingston upon Thames Surrey KT1 3SR to Ground Floor Flat 189 Richmond Road Kingston upon Thames Surrey KT2 5DD on 29 August 2014 (1 page) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
29 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 June 2013 | Registration of charge 075446470005 (14 pages) |
13 June 2013 | Registration of charge 075446470005 (14 pages) |
13 June 2013 | Registration of charge 075446470004 (22 pages) |
13 June 2013 | Registration of charge 075446470004 (22 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 15 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 15 April 2012
|
19 April 2012 | Appointment of Mr Stephen Donovan as a director (2 pages) |
19 April 2012 | Appointment of Mr Stephen Donovan as a director (2 pages) |
15 April 2012 | Statement of capital following an allotment of shares on 15 April 2012
|
15 April 2012 | Statement of capital following an allotment of shares on 15 April 2012
|
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
11 March 2012 | Registered office address changed from 9 Darley Drive New Malden Surrey KT3 3AS England on 11 March 2012 (1 page) |
11 March 2012 | Director's details changed for Christopher William Ward on 4 December 2011 (2 pages) |
11 March 2012 | Director's details changed for Christopher William Ward on 4 December 2011 (2 pages) |
11 March 2012 | Director's details changed for Christopher William Ward on 4 December 2011 (2 pages) |
11 March 2012 | Registered office address changed from 9 Darley Drive New Malden Surrey KT3 3AS England on 11 March 2012 (1 page) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|