Stanmore
Middlesex
HA7 4AW
Secretary Name | Andrew Connaughton |
---|---|
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Director Name | Mr Dimitri Chikovani |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 10 March 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 376 Queenstown Road Centurion Building Flat 81 London SW8 4NZ |
Director Name | Mr Christopher Mark Oatway |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leeward House Square Rigger Row London SW11 3TX |
Director Name | Mr Roland Staub |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 2017(4 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Director Name | Mr Carlos Cedeno Bustamante |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 20 December 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 March 2018) |
Role | Retired |
Country of Residence | Panama |
Correspondence Address | Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Director Name | Mr Alexandru Gherciu |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Moldovan |
Status | Resigned |
Appointed | 26 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2019) |
Role | Architect |
Country of Residence | Moldova |
Correspondence Address | Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Registered Address | Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | Ross Hammond 8.00% Ordinary |
---|---|
60 at £1 | Monte Rosa Capital Investments Fund 60.00% Ordinary |
16 at £1 | Andrew Connaughton 16.00% Ordinary |
16 at £1 | Christopher Oatway 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137,003 |
Cash | £354,805 |
Current Liabilities | £2,027,229 |
Latest Accounts | 30 August 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
Latest Return | 11 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2019 (overdue) |
25 September 2014 | Delivered on: 27 September 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H property k/a crown house, crown lane, farnham royal, slough. Outstanding |
---|---|
22 April 2014 | Delivered on: 1 May 2014 Satisfied on: 1 October 2014 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: The freehold property being land and buildings on the west side of crown lane east burnham as registered with freehold title absolute under title number BM70488. Fully Satisfied |
22 April 2014 | Delivered on: 1 May 2014 Satisfied on: 1 October 2014 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: Freehold property being land and buildings on the west side of crown lane east burnham as registered at the land registry with title absolute under title number BM70488. Fully Satisfied |
11 December 2023 | Receiver's abstract of receipts and payments to 11 November 2023 (4 pages) |
---|---|
14 June 2023 | Receiver's abstract of receipts and payments to 11 May 2023 (4 pages) |
17 December 2022 | Receiver's abstract of receipts and payments to 11 November 2022 (4 pages) |
14 June 2022 | Receiver's abstract of receipts and payments to 11 May 2022 (4 pages) |
5 April 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
5 January 2022 | Receiver's abstract of receipts and payments to 11 November 2021 (4 pages) |
2 July 2021 | Receiver's abstract of receipts and payments to 11 May 2021 (2 pages) |
9 December 2020 | Receiver's abstract of receipts and payments to 11 November 2020 (2 pages) |
17 June 2020 | Receiver's abstract of receipts and payments to 11 May 2020 (2 pages) |
20 December 2019 | Receiver's abstract of receipts and payments to 11 November 2019 (2 pages) |
14 March 2019 | Termination of appointment of Alexandru Gherciu as a director on 1 February 2019 (1 page) |
12 March 2019 | Cessation of Redwater Enterprise Limited as a person with significant control on 12 February 2019 (3 pages) |
4 March 2019 | Notification of Dimitri Chikovani as a person with significant control on 21 January 2019 (2 pages) |
3 December 2018 | Appointment of receiver or manager (4 pages) |
29 August 2018 | Unaudited abridged accounts made up to 30 August 2017 (7 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
28 March 2018 | Termination of appointment of Carlos Cedeno Bustamante as a director on 26 March 2018 (1 page) |
6 February 2018 | Appointment of Mr Alexandru Gherciu as a director on 26 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Notification of Redwater Enterprise Limited as a person with significant control on 22 December 2017 (2 pages) |
11 January 2018 | Cessation of Monte Rosa Capital Investments Fund as a person with significant control on 22 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Carlos Cedeno Bustamante as a director on 20 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Roland Staub as a director on 20 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Mr Roland Staub as a director on 9 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Dimitri Chikovani as a director on 21 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Roland Staub as a director on 9 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Dimitri Chikovani as a director on 21 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Christopher Mark Oatway as a director on 24 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Christopher Mark Oatway as a director on 24 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
6 June 2016 | Termination of appointment of Andrew Connaughton as a secretary on 6 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Andrew Glynn Connaughton as a director on 6 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Andrew Connaughton as a secretary on 6 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Andrew Glynn Connaughton as a director on 6 May 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 August 2015 | Director's details changed for Mr Andrew Glynn Connaughton on 5 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Andrew Connaughton on 5 August 2015 (1 page) |
28 August 2015 | Secretary's details changed for Andrew Connaughton on 5 August 2015 (1 page) |
28 August 2015 | Director's details changed for Mr Andrew Glynn Connaughton on 5 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Andrew Glynn Connaughton on 5 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Andrew Connaughton on 5 August 2015 (1 page) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Appointment of Mr Christopher Mark Oatway as a director on 1 August 2013 (2 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Appointment of Mr Christopher Mark Oatway as a director on 1 August 2013 (2 pages) |
12 August 2015 | Appointment of Mr Christopher Mark Oatway as a director on 1 August 2013 (2 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 April 2015 | Registered office address changed from 2 Leeward House Plantation Wharf London SW11 3TX to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2 Leeward House Plantation Wharf London SW11 3TX to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2 Leeward House Plantation Wharf London SW11 3TX to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page) |
29 January 2015 | Termination of appointment of Christopher Mark Oatway as a director on 11 November 2014 (1 page) |
29 January 2015 | Appointment of Mr Christopher Mark Oatway as a director on 11 November 2014 (2 pages) |
29 January 2015 | Termination of appointment of Christopher Mark Oatway as a director on 11 November 2014 (1 page) |
29 January 2015 | Appointment of Mr Christopher Mark Oatway as a director on 11 November 2014 (2 pages) |
1 October 2014 | Satisfaction of charge 086330410002 in full (4 pages) |
1 October 2014 | Satisfaction of charge 086330410002 in full (4 pages) |
1 October 2014 | Satisfaction of charge 086330410001 in full (4 pages) |
1 October 2014 | Satisfaction of charge 086330410001 in full (4 pages) |
27 September 2014 | Registration of charge 086330410003, created on 25 September 2014 (34 pages) |
27 September 2014 | Registration of charge 086330410003, created on 25 September 2014 (34 pages) |
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (14 pages) |
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (14 pages) |
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (14 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 May 2014 | Director's details changed for Dimitri Chikovani on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Dimitri Chikovani on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Dimitri Chikovani on 1 May 2014 (2 pages) |
1 May 2014 | Registration of charge 086330410002 (32 pages) |
1 May 2014 | Registration of charge 086330410002 (32 pages) |
1 May 2014 | Registration of charge 086330410001 (30 pages) |
1 May 2014 | Registration of charge 086330410001 (30 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Resolutions
|
26 March 2014 | Appointment of Dimitri Chikovani as a director (3 pages) |
26 March 2014 | Appointment of Dimitri Chikovani as a director (3 pages) |
14 March 2014 | Registered office address changed from , 4 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN, England to 2 Leeward House Plantation Wharf London SW11 3TX on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from , 4 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN, England to 2 Leeward House Plantation Wharf London SW11 3TX on 14 March 2014 (2 pages) |
1 August 2013 | Incorporation (28 pages) |
1 August 2013 | Incorporation (28 pages) |