Claygate
Esher
Surrey
KT10 0TX
Director Name | Mr James Robert Sloan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Ruxley Grange Ruxley Crescent Claygate Esher KT10 0TX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
1 at £1 | James Robert Sloan 50.00% Ordinary |
---|---|
1 at £1 | Thomas Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,968 |
Cash | £1,309 |
Current Liabilities | £165,073 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 25 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 20 March 2020 (4 years ago) |
---|---|
Next Return Due | 1 May 2021 (overdue) |
3 November 2017 | Delivered on: 22 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as 6 manor road south hinchley wood esher KT10 0QL as the same is registered at hm land registry with title number SY65932. Outstanding |
---|---|
3 November 2017 | Delivered on: 22 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as 4 manor road south hinchley wood KT10 0QL as the same is registered at hm land registry with title number SY138463 and all that freehold property known as 4 greenways esher KT10 0QD as the same is registered at hm land registry with title number SY391475 and all that freehold property known as 6 manor road south esher KT10 0QL as the same is registered at hm land registry with title number SY65932 and all that leasehold property known as 1 hereford road london W2 4AB as the same is registered at hm land registry with title number NGL953025. Outstanding |
31 October 2017 | Delivered on: 20 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1 hereford road, london, W2 4AB for further information please refer to the instrument attached. Outstanding |
31 October 2017 | Delivered on: 20 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1 hereford road, london, W2 4AB for further information please refer to the instrument attached. Outstanding |
3 November 2017 | Delivered on: 20 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that leasehold property known as 1 hereford road london W2 4AB as the same is registered at hm land registry with title number NGL953025. Outstanding |
6 November 2015 | Delivered on: 18 November 2015 Persons entitled: Saturn Real Estate 2 S.A.R.L. Classification: A registered charge Particulars: Part of the ground floor office space 1 hereford road london. Outstanding |
15 July 2015 | Delivered on: 16 July 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: L/H ground and lower ground floor flat, 1 hereford road, london t/no LN210525. Outstanding |
15 July 2015 | Delivered on: 16 July 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: L/H ground and lower ground floor flat, 1 hereford road, london t/no LN210525. Outstanding |
22 November 2017 | Registration of charge 084540350007, created on 3 November 2017 (7 pages) |
---|---|
22 November 2017 | Registration of charge 084540350008, created on 3 November 2017 (18 pages) |
20 November 2017 | Registration of charge 084540350005, created on 31 October 2017
|
20 November 2017 | Registered office address changed from 1 Hereford Road London W2 4AB England to 2 Spring Street London W2 3RA on 20 November 2017 (1 page) |
20 November 2017 | Registration of charge 084540350004, created on 3 November 2017 (13 pages) |
20 November 2017 | Registration of charge 084540350006, created on 31 October 2017 (13 pages) |
10 November 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 February 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1 Hereford Road London W2 4AB on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of International Registrars Limited as a secretary on 2 February 2016 (1 page) |
23 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2015 | Registration of charge 084540350003, created on 6 November 2015 (47 pages) |
18 November 2015 | Registration of charge 084540350003, created on 6 November 2015 (47 pages) |
16 July 2015 | Registration of charge 084540350002, created on 15 July 2015
|
16 July 2015 | Registration of charge 084540350001, created on 15 July 2015
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 August 2014 | Director's details changed for Mr Thomas Ross on 1 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Thomas Ross on 1 July 2014 (2 pages) |
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 March 2013 | Appointment of International Registrars Limited as a secretary (2 pages) |
20 March 2013 | Incorporation (44 pages) |