London
SW18 5SG
Director Name | Mrs Kim Vale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Mr Simon Hosking |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Mr Steven Boultbee Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Samuel Patrick Robert Dickson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Westmore Court 17-20 Carlton Drive London SW15 2BU |
Director Name | Mr Steven John Boultbee Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Simon Hosking |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mrs Kim Vale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Boultbee Ldn (Jeddo Rd) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,134 |
Cash | £17,939 |
Current Liabilities | £148,900 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal charge, all that property known as 69 jeddo road, london W12 9ED, as registered at the land registry under title number NGL462932, and 67 jeddo road, london W12 9ED, as registered at the land registry under title number LN97622. Refer to instrument for more details. Outstanding |
---|---|
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By a debenture over 69 jeddo road, london W12 9ED, as registered at the land registry under title number NGL462932, and 67 jeddo road, london W12 9ED, as registered at the land registry under title number LN97622, and any other freehold and leasehold property of the company now or at any time vested in it. Refer to instrument for more details. Outstanding |
18 November 2014 | Delivered on: 27 November 2014 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Particulars: 67 & 69 jeddo road, hammersmith london W12 9ED and registered at the land registry with title numbers LN97622 and NGL462932 respectively. Outstanding |
18 November 2014 | Delivered on: 26 November 2014 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Particulars: 67 & 69 jeddo road, hammersmith london W12 9ED and registered at the land registry with title numbers LN97622 and NGL4629. Outstanding |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
---|---|
28 July 2017 | Satisfaction of charge 085393560003 in full (1 page) |
28 July 2017 | Satisfaction of charge 085393560001 in full (1 page) |
28 July 2017 | Satisfaction of charge 085393560004 in full (1 page) |
28 July 2017 | Satisfaction of charge 085393560002 in full (1 page) |
17 February 2017 | Director's details changed for Mrs Kim Vale on 17 February 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Steve Boultbee Brooks on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Steve Boultbee Brooks on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Simon Hosking on 20 December 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Simon Hosking on 14 July 2016 (2 pages) |
19 January 2016 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
4 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 December 2015 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
4 August 2015 | Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 December 2014 | Termination of appointment of Simon Hosking as a director on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Steven John Boultbee Brooks as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Kim Vale as a director on 14 November 2014 (1 page) |
23 December 2014 | Appointment of Mrs Kim Vale as a director on 14 November 2014 (2 pages) |
5 December 2014 | Appointment of Steven John Boultbee Brooks as a director on 13 November 2014 (3 pages) |
5 December 2014 | Appointment of Mr Simon Hosking as a director on 13 November 2014 (3 pages) |
3 December 2014 | Appointment of Mr Simon Hosking as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Steven Boultbee Brooks as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Hosking as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Steven Boultbee Brooks as a director on 3 December 2014 (2 pages) |
27 November 2014 | Registration of charge 085393560002, created on 18 November 2014 (24 pages) |
26 November 2014 | Registration of charge 085393560001, created on 18 November 2014 (23 pages) |
14 November 2014 | Appointment of Mrs Kim Vale as a director on 14 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Samuel Patrick Robert Dickson as a director on 13 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 14 November 2014 (1 page) |
27 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
6 December 2013 | Company name changed lamprey estates LIMITED\certificate issued on 06/12/13
|
22 May 2013 | Incorporation (47 pages) |