6 Bristol Gardens
Little Venice
London
W9 2JG
Registered Address | Ground Floor 6 Bristol Gardens Little Venice London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Jeremy Dodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
21 March 2019 | Delivered on: 27 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
1 November 2016 | Delivered on: 10 November 2016 Persons entitled: Dragon Orchid Limited Classification: A registered charge Particulars: L/H property k/a 37A warrington crescent london t/n NGL833536. Outstanding |
20 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Outstanding |
20 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Particulars: The leasehold property known as 37A warrington crescent, little venice, london W9 1EL registered with title number NGL833536. Outstanding |
6 March 2015 | Delivered on: 20 March 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 20 March 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Particulars: L/H flat 1, 7 lauderdale road london t/n NGL648605. Outstanding |
27 January 2015 | Delivered on: 5 February 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 5 February 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Particulars: L/H property k/a 7A bolton road london t/no NGL119991. Outstanding |
7 November 2022 | Delivered on: 7 November 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
10 September 2020 | Delivered on: 22 September 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
21 March 2019 | Delivered on: 27 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 1, basement, 7 lauderdale road london W9 1LT. Outstanding |
6 June 2014 | Delivered on: 20 June 2014 Persons entitled: Kst Trustee Limited Classification: A registered charge Particulars: Flat 1 7 lauderdale road london. Outstanding |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
7 November 2017 | Change of details for Mr Jeremy Dodgson as a person with significant control on 30 October 2017 (2 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 November 2016 | Registration of charge 084320620008, created on 1 November 2016 (40 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Director's details changed for Mr Jeremy Dodgson on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from Flat 1 7 Lauderdale Road London W9 1LT England to 2 Westbourne Place Lancaster LA1 5DY on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr Jeremy Dodgson on 31 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (28 pages) |
27 July 2016 | Registered office address changed from C/O Jeremy Dodgson 100 Wigmore Street London W1U 3RN to Flat 1 7 Lauderdale Road London W9 1LT on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Jeremy Dodgson on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Jeremy Dodgson on 27 July 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 November 2015 | Director's details changed for Mr Jeremy Dodgson on 25 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Mr Jeremy Dodgson on 25 October 2015 (2 pages) |
6 November 2015 | Registered office address changed from Flat 1, 7 Lauderdale Road London W9 1LT to C/O Jeremy Dodgson 100 Wigmore Street London W1U 3RN on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Flat 1, 7 Lauderdale Road London W9 1LT to C/O Jeremy Dodgson 100 Wigmore Street London W1U 3RN on 6 November 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Registration of charge 084320620007, created on 20 August 2015 (15 pages) |
26 August 2015 | Registration of charge 084320620006, created on 20 August 2015 (31 pages) |
5 July 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 March 2015 | Registration of charge 084320620004, created on 6 March 2015 (33 pages) |
20 March 2015 | Registration of charge 084320620005, created on 6 March 2015 (17 pages) |
20 March 2015 | Registration of charge 084320620004, created on 6 March 2015 (33 pages) |
20 March 2015 | Registration of charge 084320620005, created on 6 March 2015 (17 pages) |
5 February 2015 | Registration of charge 084320620003, created on 27 January 2015 (17 pages) |
5 February 2015 | Registration of charge 084320620002, created on 27 January 2015 (33 pages) |
23 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Director's details changed for Mr Jeremy Dodgson on 23 November 2014 (2 pages) |
23 November 2014 | Director's details changed for Mr Jeremy Dodgson on 23 November 2014 (2 pages) |
23 July 2014 | Registered office address changed from 7a Bolton Road St Johns Wood London NW8 0RJ United Kingdom to Flat 1, 7 Lauderdale Road London W9 1LT on 23 July 2014 (1 page) |
12 July 2014 | Registered office address changed from Flat 1, 188 Sutherland Avenue London W9 1HR United Kingdom on 12 July 2014 (1 page) |
12 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 June 2014 | Registration of charge 084320620001 (38 pages) |
16 May 2014 | Registered office address changed from Flat 1, 188 Sutherland Avenue London W9 1HR on 16 May 2014 (1 page) |
1 April 2014 | Registered office address changed from Flat 1, 188 Sutherland Avenue London W9 1HR England on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from Flat 1, 188 Sutherland Avenue London W9 1HR England on 1 April 2014 (1 page) |
6 March 2013 | Incorporation
|