33 Lowndes Street
Belgravia
London
SW1X 9HX
Director Name | Ms Maria Silva |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 December 2013 | Delivered on: 11 December 2013 Persons entitled: Egt Bridging Finance Limited Classification: A registered charge Particulars: All that leasehold proerty situate and known as flat 3 123A queensgate london SW7 5LJ as the same is registered at hm land registry under title numbers bgl 93605 and BGL97489. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 December 2013 | Delivered on: 11 December 2013 Persons entitled: Egt Bridging Finance Limited Classification: A registered charge Particulars: All that leasehold proerty situate and known as flat 3 123A queensgate london SW7 5LJ as the same is registered at hm land registry under title numbers bgl 93605 and BGL97489. Notification of addition to or amendment of charge. Outstanding |
11 March 2013 | Delivered on: 15 March 2013 Satisfied on: 18 January 2014 Persons entitled: Contour NO1 LLP 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 see image for full details. Fully Satisfied |
13 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
13 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
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) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 January 2014 | Satisfaction of charge 1 in full (4 pages) |
18 January 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 December 2013 | Registration of charge 075603270002 (28 pages) |
11 December 2013 | Registration of charge 075603270003 (26 pages) |
11 December 2013 | Registration of charge 075603270003 (26 pages) |
11 December 2013 | Registration of charge 075603270002 (28 pages) |
17 April 2013 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 November 2012 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 15 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Maria Silva as a director (1 page) |
14 November 2012 | Appointment of Mr Shane Armitage as a director (2 pages) |
14 November 2012 | Termination of appointment of Maria Silva as a director (1 page) |
14 November 2012 | Appointment of Mr Shane Armitage as a director (2 pages) |
16 April 2012 | Director's details changed for Mrs Maria Silva Gandres on 1 April 2011 (2 pages) |
16 April 2012 | Director's details changed for Mrs Maria Silva Gandres on 1 April 2011 (2 pages) |
16 April 2012 | Director's details changed for Mrs Maria Silva Gandres on 1 April 2011 (2 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
11 March 2011 | Incorporation (18 pages) |
11 March 2011 | Incorporation (18 pages) |