Newbury Park
Ilford
Essex
IG2 7HZ
Director Name | Mr Dave Stedman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andrew James House Bridge Road Ashford Kent TN23 1BB |
Director Name | Mr David Stedman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL |
Director Name | Mr Jaspal Dadhria |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL |
Director Name | Mr John James Stedman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL |
Director Name | Mr Arjun Sunil Chopra |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Property Finance And Law 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ |
Director Name | Mr Keval Jatin Patel |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Property Finance And Law 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ |
Registered Address | Property Finance And Law 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
1 at £1 | Dave Stedman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£791 |
Cash | £1 |
Current Liabilities | £40,158 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
6 August 2019 | Delivered on: 12 August 2019 Persons entitled: Octane Property Finance Limited T/a Octane Capital Classification: A registered charge Particulars: All that freehold land known as land at hendon gardens, romford, havering RM5 3HR - EGL569574. Outstanding |
---|---|
4 December 2018 | Delivered on: 21 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at hendon gardens, romford, RM5 3HR for further information please refer to the instrument attached. Outstanding |
4 December 2018 | Delivered on: 11 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at 10A, 27, 28, 29 & 30 hendon gardens, romford, essex, RM5 3HR registered with freehold under title number EGL569574. Outstanding |
11 October 2017 | Delivered on: 11 October 2017 Persons entitled: Kseye Capital No. 1 Limited and Kseye Capital No. 2 Limited Classification: A registered charge Particulars: The freehold property known as land at hendon gardens, romford, RM5 3HR registered at the land registry under title number EGL569574. Outstanding |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Land at hendon gardens, romford, RM5 3HR (title number EGL569574). Please refer to instrument for more details. Outstanding |
27 October 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
---|---|
11 October 2017 | Registration of charge 081126000002, created on 11 October 2017 (35 pages) |
26 July 2017 | Appointment of Mr Keval Jatin Patel as a director on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL to Property Finance and Law 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Arjun Sunil Chopra as a director on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Termination of appointment of David Stedman as a director on 26 July 2017 (1 page) |
24 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
28 November 2016 | Termination of appointment of Jaspal Dadhria as a director on 21 September 2016 (1 page) |
28 November 2016 | Termination of appointment of John James Stedman as a director on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr John James Stedman as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Jaspal Dadhria as a director on 21 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 February 2016 | Registration of charge 081126000001, created on 15 February 2016 (42 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN England to Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL on 17 November 2015 (1 page) |
13 November 2015 | Appointment of Mr David Stedman as a director on 20 June 2012 (2 pages) |
13 November 2015 | Termination of appointment of Dave Stedman as a director on 20 June 2012 (1 page) |
28 October 2015 | Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL United Kingdom to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL on 20 October 2015 (1 page) |
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 June 2012 | Incorporation
|