St. Albans
Hertfordshire
AL3 4QY
Director Name | Mrs Teresa Ceballos Arbuckle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin Cottage 29 Mount Pleasant St. Albans Hertfordshire AL3 4QY |
Secretary Name | Mrs Teresa Ceballos Arbuckle |
---|---|
Status | Current |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Dolphin Cottage 29 Mount Pleasant St. Albans Hertfordshire AL3 4QY |
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | James Duncan Arbuckle 50.00% Ordinary A |
---|---|
500 at £1 | Teresa Ceballos Arbuckle 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,682 |
Cash | £1,509 |
Current Liabilities | £175,430 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
12 October 2022 | Delivered on: 21 October 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 32 hamilton court, 149 maida vale, london, W9 1QR registered at land registry under title number BB6337. Outstanding |
---|---|
16 April 2020 | Delivered on: 28 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 32 hamilton court, 149 maida vale, london, W9 1QR. Outstanding |
23 November 2011 | Delivered on: 24 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 hamilton court 149 maida vale london t/no;- NGL719918 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
3 August 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
21 October 2022 | Registration of charge 077120910003, created on 12 October 2022 (4 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
1 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
28 April 2020 | Registration of charge 077120910002, created on 16 April 2020 (16 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 August 2017 | Director's details changed for Mr James Duncan Arbuckle on 21 July 2017 (2 pages) |
31 August 2017 | Change of details for Mr James Duncan Arbuckle as a person with significant control on 21 July 2017 (2 pages) |
31 August 2017 | Director's details changed for Mrs Teresa Ceballos Arbuckle on 21 July 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr James Duncan Arbuckle on 21 July 2017 (2 pages) |
31 August 2017 | Secretary's details changed for Mrs Teresa Ceballos Arbuckle on 21 July 2017 (1 page) |
31 August 2017 | Director's details changed for Mrs Teresa Ceballos Arbuckle on 21 July 2017 (2 pages) |
31 August 2017 | Secretary's details changed for Mrs Teresa Ceballos Arbuckle on 21 July 2017 (1 page) |
31 August 2017 | Change of details for Mr James Duncan Arbuckle as a person with significant control on 21 July 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Teresa Ceballos Arbuckle as a person with significant control on 21 July 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Teresa Ceballos Arbuckle as a person with significant control on 21 July 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Incorporation (25 pages) |
20 July 2011 | Incorporation (25 pages) |