Farnham
Surrey
GU10 5EU
Director Name | Mr Stuart Andrew Bateman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lathe Northbrook Farnham Surrey GU10 5EU |
Director Name | Mr Nicolas James Roach |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Secretary Name | Mr Stuart Andrew Bateman |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lathe Northbrook Farnham Surrey GU10 5EU |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nicolas Roach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,641,255 |
Cash | £1,071 |
Current Liabilities | £316,920 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 12 July 2023 (overdue) |
31 August 2018 | Delivered on: 12 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2017 | Delivered on: 1 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold properties at upper froyle, hampshire, GU34 4LA known as (a) 1 froyle place cottage; (b) 2 froyle place cottage; (c) 3 froyle place cottage; (d) the manor house (north and south); (e) the oasthouse (south, middle and north) and registered at the land registry with title number SH36973. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
28 May 2014 | Delivered on: 29 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold properties at upper froyle, hampshire, GU34 4LA and known as 1 froyle place cottage; 2 froyle place cottage; 3 froyle place cottage; the manor house (north and south); pike cottage; burnham cottage; the oasthouse (south, middle and north) and plot 33 (to be known as 4 froyle place cottage once constructed) all with registered title number SH36973.. For further details please refer to the instrument. Outstanding |
28 May 2014 | Delivered on: 29 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold properties at upper froyle, hampshire, GU34 4LA and known as 1 froyle place cottage; 2 froyle place cottage; 3 froyle place cottage; the manor house (north and south); pike cottage; burnham cottage; the oasthouse (south, middle and north) and plot 33 (to be known as 4 froyle place cottage once constructed) all with registered title number SH36973. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
20 December 2012 | Delivered on: 31 December 2012 Satisfied on: 4 June 2014 Persons entitled: Stephen Parish as Trustee for the Secured Parties Classification: Legal charge Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being part of the f/h property k/a land and buildings at school campus upper froyle alton part of t/n SH32293, all the income and rights relating thereto, the proceeds of any sale, lease or other disposition in respect thereof and all deeds and documents see image for full details. Fully Satisfied |
20 December 2012 | Delivered on: 22 December 2012 Satisfied on: 3 December 2013 Persons entitled: Treloar Trust Classification: Third party legal mortgage Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at school campus, upper froyle, alton. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
10 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 September 2018 | Registration of charge 076855130006, created on 31 August 2018 (30 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Nicolas James Roach on 9 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 August 2017 | Notification of Nicolas James Roach as a person with significant control on 30 April 2016 (2 pages) |
7 August 2017 | Notification of Nicolas James Roach as a person with significant control on 30 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 June 2017 | Registration of charge 076855130005, created on 19 May 2017 (56 pages) |
1 June 2017 | Registration of charge 076855130005, created on 19 May 2017 (56 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages) |
25 July 2016 | Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages) |
25 July 2016 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 December 2014 | Registered office address changed from First Floor 10-11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 10-11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 10-11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 June 2014 | Satisfaction of charge 2 in full (4 pages) |
4 June 2014 | Satisfaction of charge 2 in full (4 pages) |
29 May 2014 | Registration of charge 076855130004 (29 pages) |
29 May 2014 | Registration of charge 076855130003 (36 pages) |
29 May 2014 | Registration of charge 076855130003 (36 pages) |
29 May 2014 | Registration of charge 076855130004 (29 pages) |
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2012 | Company name changed nicolas james 1 LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Company name changed nicolas james 1 LIMITED\certificate issued on 06/11/12
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page) |
16 July 2012 | Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page) |
16 July 2012 | Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London London W1F 9HB England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London London W1F 9HB England on 16 July 2012 (1 page) |
17 October 2011 | Company name changed peninsula investments LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Company name changed peninsula investments LIMITED\certificate issued on 17/10/11
|
29 September 2011 | Company name changed nicolas james 1 LIMITED\certificate issued on 29/09/11
|
29 September 2011 | Company name changed nicolas james 1 LIMITED\certificate issued on 29/09/11
|
8 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
8 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
28 June 2011 | Incorporation (22 pages) |
28 June 2011 | Incorporation (22 pages) |