Bessborough Road
Harrow
HA1 3EX
Director Name | Mr Guy Alan Powell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 29 Carlton Crescent Southampton Hampshire SO15 2EW |
Director Name | Mr Philip Carl Bamborough |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Portland Street Portland Street Southampton SO14 7EB |
Director Name | Dr Marie Powell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Portland Street Southampton SO14 7EB |
Registered Address | 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £2 | Guy Alan Powell 50.00% Ordinary |
---|---|
1 at £2 | Phillip Bamborough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,425 |
Cash | £5,359 |
Current Liabilities | £735,321 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 43 putton lane, chickerell, weymouth, DT3 4AJ and adjoining land as the same is registered at hm land registry with title no DT363012 & DT323126 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
3 October 2018 | Delivered on: 8 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as fairfield house, 41 putton lane, chickerell, weymouth, dorset DT3 4AJ as the same is registered at hm land registry with title no DT320257 and any parts or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plan and machinery from time to time situated on it. Outstanding |
3 October 2018 | Delivered on: 5 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
21 December 2017 | Delivered on: 11 January 2018 Persons entitled: Kuflink Bridging Limited Classification: A registered charge Particulars: All freehold property being fairfield house 41 putton lane chickerell, weymouth DT3 4AJ registered under title number DT320257. Outstanding |
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Kuflink Bridging LTD (Company Registration Number 07889226) Whose Registered Office is at 12 Helmet Row, London EC1V 3Q Classification: A registered charge Particulars: The freehold land being fairfield house, 41 putton lane, chickerell, weymouth DT3 4AJ registered under title number DT320257. Outstanding |
16 February 2021 | Registration of charge 078755370005, created on 12 February 2021 (14 pages) |
---|---|
28 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
17 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 February 2020 | Registered office address changed from C/O Praddy Financial Consultancy Ltd 340 Eastcote Lane Harrow HA2 9AJ England to 6 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 20 February 2020 (1 page) |
19 February 2020 | Director's details changed for Mr Clement Diluckshan Kennedy Sabapathy on 19 February 2020 (2 pages) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
8 October 2018 | Registration of charge 078755370004, created on 3 October 2018 (14 pages) |
8 October 2018 | Satisfaction of charge 078755370001 in full (1 page) |
5 October 2018 | Registration of charge 078755370003, created on 3 October 2018 (20 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
18 September 2018 | Notification of Clement Diluckshan Kennedy Sabapathy as a person with significant control on 21 December 2017 (2 pages) |
21 June 2018 | Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB to C/O Praddy Financial Consultancy Ltd 340 Eastcote Lane Harrow HA2 9AJ on 21 June 2018 (1 page) |
27 February 2018 | Satisfaction of charge 078755370002 in full (1 page) |
17 January 2018 | Termination of appointment of Marie Powell as a director on 1 January 2018 (1 page) |
17 January 2018 | Cessation of Guy Alan Powell as a person with significant control on 1 January 2018 (1 page) |
17 January 2018 | Cessation of Marie Powell as a person with significant control on 1 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Philip Carl Bamborough as a director on 1 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Clement Diluckshan Kennedy Sabapathy as a director on 1 January 2018 (2 pages) |
17 January 2018 | Cessation of Phillip Bamborough as a person with significant control on 1 January 2018 (1 page) |
11 January 2018 | Registration of charge 078755370002, created on 21 December 2017 (32 pages) |
22 December 2017 | Registration of charge 078755370001, created on 21 December 2017 (32 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
16 December 2015 | Director's details changed for Dr Marie Powell on 16 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Dr Marie Powell on 16 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
15 July 2015 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
8 December 2014 | Director's details changed for Mr Phillip Bamborough on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Phillip Bamborough on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Phillip Bamborough on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
10 December 2013 | Termination of appointment of Guy Powell as a director (1 page) |
10 December 2013 | Termination of appointment of Guy Powell as a director (1 page) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Appointment of Dr Marie Powell as a director (2 pages) |
1 August 2013 | Appointment of Dr Marie Powell as a director (2 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 9 October 2012 (1 page) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|