London
W1G 0PW
Director Name | Sarah Jane Johnson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2015) |
Role | Property Profesional/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Sarah Jane Johnson |
---|---|
Status | Resigned |
Appointed | 04 July 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David Barry Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £886 |
Cash | £823,203 |
Current Liabilities | £512,448 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
20 December 2019 | Delivered on: 10 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that leasehold property known as 33A hilton fold lane, manchester M24 2JF. Outstanding |
---|---|
20 December 2019 | Delivered on: 10 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that freehold property known as 8 arron street, moston, manchester and 78 old road, blackley, manchester. Outstanding |
8 April 2019 | Delivered on: 26 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that property known as. 14 elder grove, manchester. 37 west street, manchester. 21 cemetery road, salford. 28 hethorn street, manchester. 508 edge lane, droylsden. Outstanding |
8 April 2019 | Delivered on: 26 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that property known as. 67 graver lane, manchester. 24 wilma avenue, manchester. 32 clevedon, manchester. 20 winterdyne street, manchester. Outstanding |
13 November 2018 | Delivered on: 16 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 4 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land referred to below and which is noted in the schedule of the attached instrument. 128 wheler street, manchester M11 1DR - title number LA58367. 7 college avenue, manchester M43 6AG - title number MAN187545. 16 barton road, manchester M30 7AA - title number GM83303. 81 pelham street, ashton under lyne OL7 7DU - title number GM679241. 3 peel street, ashton under lyne OL7 7DU title number - GM692109. 20 borwell street, manchester M18 8FH - title number GM10337. 439 edge lane, manchester M43 6JN - title number GM235761. 2 spreadbury street, manchester M40 9DR - title number GM612290. 8 spreadbury street, manchester M40 9DR - title number GM755488. 20 spreadbury street, manchester M40 9DR - title number GM877232. 26 spreadbury street, manchester M40 9DR - title number GM877233. Outstanding |
17 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 67 graver lane newton heath manchester t/no GM447697. Notification of addition to or amendment of charge. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 January 2020 | Registration of charge 085186080008, created on 20 December 2019 (35 pages) |
10 January 2020 | Registration of charge 085186080007, created on 20 December 2019 (35 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
2 May 2019 | Satisfaction of charge 085186080001 in full (1 page) |
26 April 2019 | Registration of charge 085186080006, created on 8 April 2019 (34 pages) |
26 April 2019 | Registration of charge 085186080005, created on 8 April 2019 (38 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 November 2018 | Registration of charge 085186080004, created on 13 November 2018 (41 pages) |
23 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
7 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 January 2016 | Registration of charge 085186080003, created on 18 December 2015 (42 pages) |
4 January 2016 | Registration of charge 085186080003, created on 18 December 2015 (42 pages) |
17 December 2015 | Registration of charge 085186080002, created on 17 December 2015 (42 pages) |
17 December 2015 | Registration of charge 085186080002, created on 17 December 2015 (42 pages) |
23 June 2015 | Termination of appointment of Sarah Jane Johnson as a secretary on 27 April 2015 (1 page) |
23 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr David Barry Johnson on 8 April 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr David Barry Johnson on 8 April 2015 (2 pages) |
23 June 2015 | Termination of appointment of Sarah Jane Johnson as a director on 27 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Sarah Jane Johnson as a secretary on 27 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Sarah Jane Johnson as a director on 27 April 2015 (1 page) |
23 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr David Barry Johnson on 8 April 2015 (2 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 December 2013 | Registration of charge 085186080001 (40 pages) |
20 December 2013 | Registration of charge 085186080001 (40 pages) |
4 July 2013 | Appointment of Sarah Jane Johnson as a secretary (2 pages) |
4 July 2013 | Appointment of Sarah Jane Johnson as a secretary (2 pages) |
4 July 2013 | Appointment of Sarah Jane Johnson as a director (2 pages) |
4 July 2013 | Appointment of Sarah Jane Johnson as a director (2 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|