London
SE23 3QG
Director Name | Dominic Alexander Gordon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 4 Royal Victoria Patriotic Building, John A London SW18 3SX |
Registered Address | Studio 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
9 November 2016 | Delivered on: 10 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Ground floor retail unit and plant deck, 433 uxbridge road, london, W5 3NT. Outstanding |
---|---|
12 August 2016 | Delivered on: 12 August 2016 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: By way of legal mortgage, all that freehold property known as 1-10 alpha house, 433 uxbridge road, london, W5 3NT which is registered at the land registry under title number NGL39657. Refer to the instrument for more details. Outstanding |
12 August 2016 | Delivered on: 12 August 2016 Persons entitled: B.M Samuels Finance Group PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold property now and in the future vested in the company. Refer to the instrument for more details. Outstanding |
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Registration of charge 083726790003, created on 9 November 2016 (4 pages) |
10 November 2016 | Registration of charge 083726790003, created on 9 November 2016 (4 pages) |
12 August 2016 | Registration of charge 083726790002, created on 12 August 2016 (19 pages) |
12 August 2016 | Registration of charge 083726790001, created on 12 August 2016 (11 pages) |
12 August 2016 | Registration of charge 083726790002, created on 12 August 2016 (19 pages) |
12 August 2016 | Registration of charge 083726790001, created on 12 August 2016 (11 pages) |
24 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page) |
24 February 2016 | Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page) |
24 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 January 2013 | Incorporation (44 pages) |
24 January 2013 | Incorporation (44 pages) |