London
SE4 1AE
Director Name | Mrs Leiner Odhiambo Walker |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 54 Crofton Park Road London SE4 1AE |
Secretary Name | Mr Nigel James Walker |
---|---|
Status | Resigned |
Appointed | 01 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | 54 Crofton Park Road London SE4 1AE |
Secretary Name | Mrs Leiner Odhiambo Walker |
---|---|
Status | Resigned |
Appointed | 12 September 2017(3 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | 54 Crofton Park Road London SE4 1AE |
Registered Address | 54 Crofton Park Road London SE4 1AE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
8 February 2023 | Delivered on: 8 February 2023 Persons entitled: Raymond Kevin Trotman Classification: A registered charge Particulars: 27 belmont road, broadstairs, CT10 1LA. Outstanding |
---|---|
9 June 2017 | Delivered on: 9 June 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: The freehold property at 32 purbeck close, merstham, redhill RH1 3PQ registered at the land registry with title number SY422995. Outstanding |
9 June 2017 | Delivered on: 9 June 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: The freehold property at 32 purbeck close, merstham, redhill RH1 3PQ registered at the land registry with title number SY422995. Outstanding |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 27 belmont road, broadstairs, london; as registered under title K323255 and a first fixed charge. For more details please refer to the instrument. Outstanding |
21 October 2014 | Delivered on: 22 October 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 23 vauxhall crescent, canterbury, kent, CT1 1EY including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 27 belmont road broadstairs t/no K323255. Outstanding |
25 October 2013 | Delivered on: 28 October 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 27 belmont road, broadstairs, kent, CT10 1LA including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
2 February 2024 | Registration of charge 086921300009, created on 17 January 2024 (4 pages) |
---|---|
25 January 2024 | Registration of charge 086921300008, created on 19 January 2024 (40 pages) |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
8 February 2023 | Registration of charge 086921300007, created on 8 February 2023 (40 pages) |
16 November 2022 | Satisfaction of charge 086921300005 in full (1 page) |
16 November 2022 | Satisfaction of charge 086921300006 in full (1 page) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 April 2022 | Confirmation statement made on 7 September 2021 with updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
7 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
12 September 2017 | Appointment of Mrs Leiner Odhiambo Walker as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Leiner Odhiambo Walker as a secretary on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Nigel James Walker as a secretary on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Leiner Odhiambo Walker as a secretary on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Nigel James Walker as a secretary on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mrs Leiner Odhiambo Walker as a secretary on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Leiner Odhiambo Walker as a director on 1 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Leiner Odhiambo Walker as a secretary on 12 September 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 June 2017 | Registration of charge 086921300005, created on 9 June 2017 (28 pages) |
9 June 2017 | Registration of charge 086921300005, created on 9 June 2017 (28 pages) |
9 June 2017 | Registration of charge 086921300006, created on 9 June 2017 (29 pages) |
9 June 2017 | Registration of charge 086921300006, created on 9 June 2017 (29 pages) |
18 May 2017 | Appointment of Mr Nigel James Walker as a secretary on 1 November 2013 (2 pages) |
18 May 2017 | Appointment of Mr Nigel James Walker as a secretary on 1 November 2013 (2 pages) |
18 April 2017 | Registration of charge 086921300004, created on 13 April 2017 (7 pages) |
18 April 2017 | Registration of charge 086921300004, created on 13 April 2017 (7 pages) |
13 April 2017 | Satisfaction of charge 086921300002 in full (1 page) |
13 April 2017 | Satisfaction of charge 086921300002 in full (1 page) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (3 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (3 pages) |
27 January 2017 | Satisfaction of charge 086921300003 in full (1 page) |
27 January 2017 | Satisfaction of charge 086921300003 in full (1 page) |
27 January 2017 | Satisfaction of charge 086921300001 in full (1 page) |
27 January 2017 | Satisfaction of charge 086921300001 in full (1 page) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 October 2014 | Registration of charge 086921300003, created on 21 October 2014 (6 pages) |
22 October 2014 | Registration of charge 086921300003, created on 21 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 July 2014 | Registration of charge 086921300002, created on 18 July 2014 (7 pages) |
24 July 2014 | Registration of charge 086921300002, created on 18 July 2014 (7 pages) |
28 October 2013 | Registration of charge 086921300001 (6 pages) |
28 October 2013 | Registration of charge 086921300001 (6 pages) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|