Hayes
UB4 8JJ
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
Registered Address | Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Palani Ketheeswaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£444,666 |
Cash | £323 |
Current Liabilities | £192,521 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
2 October 2020 | Delivered on: 8 October 2020 Persons entitled: Arbuthnot Latham & Co,. Limited Classification: A registered charge Particulars: Charge over deposit. Outstanding |
---|---|
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: All that leasehold property known as flat 4, 4-5 hyde park place, london, W2 2LH as the same is registered at the land registry under title number NGL938522. Outstanding |
17 January 2014 | Delivered on: 29 January 2014 Persons entitled: Jaison Property Development Co. Limited Classification: A registered charge Particulars: L/H k/a flat 4 4-5 hyde park place london t/n NGL938522. Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 7 August 2013 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 January 2013 | Delivered on: 6 February 2013 Persons entitled: Enterprise Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details. Outstanding |
29 January 2013 | Delivered on: 6 February 2013 Persons entitled: Enterprise Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a flat 4 4-5 hyde park place london t/no NGL227270. Outstanding |
13 June 2023 | Delivered on: 13 June 2023 Persons entitled: St George's Bk LTD Classification: A registered charge Outstanding |
13 June 2023 | Delivered on: 13 June 2023 Persons entitled: St George's Bk LTD Classification: A registered charge Particulars: All that the leasehold property situated at and known as flat 4, 4-5 hyde park place, london W2 2LH as is registered at the land registry with title absolute under title number NGL938522. Outstanding |
8 April 2022 | Delivered on: 8 April 2022 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: All that leasehold property known as flat 4, 4-5 hyde park place, london W2 2LH registered at the land registry under title number NGL938522. Outstanding |
16 August 2012 | Delivered on: 25 August 2012 Satisfied on: 6 February 2013 Persons entitled: West One Loan Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, fixed plant & machinery see image for full details. Fully Satisfied |
16 August 2012 | Delivered on: 25 August 2012 Satisfied on: 6 February 2013 Persons entitled: West One Loan Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a flat 4, 4-5 hyde park place london t/no NGL227270. Fully Satisfied |
26 October 2023 | Appointment of receiver or manager (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
13 June 2023 | Registration of charge 081161240011, created on 13 June 2023 (30 pages) |
13 June 2023 | Registration of charge 081161240012, created on 13 June 2023 (16 pages) |
5 June 2023 | Satisfaction of charge 081161240009 in full (1 page) |
28 May 2023 | Satisfaction of charge 081161240007 in full (1 page) |
28 May 2023 | Satisfaction of charge 081161240008 in full (1 page) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 April 2022 | Registration of charge 081161240010, created on 8 April 2022 (3 pages) |
7 April 2022 | Satisfaction of charge 081161240006 in full (1 page) |
6 April 2022 | Satisfaction of charge 3 in full (1 page) |
6 April 2022 | Satisfaction of charge 081161240005 in full (1 page) |
4 April 2022 | Satisfaction of charge 4 in full (1 page) |
23 March 2022 | Previous accounting period extended from 25 June 2021 to 31 July 2021 (1 page) |
22 February 2022 | Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page) |
8 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
25 June 2021 | Current accounting period shortened from 26 June 2020 to 25 June 2020 (1 page) |
8 October 2020 | Registration of charge 081161240009, created on 2 October 2020 (14 pages) |
6 October 2020 | Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX to 777 Harrow Road Wembley Middlesex HA0 2LW on 6 October 2020 (1 page) |
27 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 June 2018 | Current accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
18 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 April 2015 | Registration of charge 081161240007, created on 2 April 2015 (37 pages) |
17 April 2015 | Registration of charge 081161240007, created on 2 April 2015 (37 pages) |
17 April 2015 | Registration of charge 081161240008, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 081161240007, created on 2 April 2015 (37 pages) |
17 April 2015 | Registration of charge 081161240008, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 081161240008, created on 2 April 2015 (38 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 September 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 January 2014 | Registration of charge 081161240006 (54 pages) |
29 January 2014 | Registration of charge 081161240006 (54 pages) |
7 August 2013 | Registration of charge 081161240005 (24 pages) |
7 August 2013 | Registration of charge 081161240005 (24 pages) |
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX England on 9 July 2012 (1 page) |
9 July 2012 | Director's details changed for Mr Palani Ketheeswaran on 3 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX England on 9 July 2012 (1 page) |
9 July 2012 | Director's details changed for Mr Palani Ketheeswaran on 3 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Palani Ketheeswaran on 3 July 2012 (2 pages) |
3 July 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
3 July 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
3 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page) |
3 July 2012 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
3 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
3 July 2012 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
3 July 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|