Edgware
Middlesex
HA8 5LD
Director Name | Mr Terence John Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(1 day after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Secretary Name | Mr Charles Terence Williams |
---|---|
Status | Current |
Appointed | 24 July 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Malcolm Frank Collisson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Rodney Andrew Bailey |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Secretary Name | Symphony Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2013(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 July 2020) |
Correspondence Address | Kimberley House Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Website | royalmail.com |
---|
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stk Properti LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£410,433 |
Current Liabilities | £412,537 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
5 September 2019 | Delivered on: 10 September 2019 Persons entitled: Sunil Shah (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
31 July 2019 | Delivered on: 2 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
31 July 2019 | Delivered on: 2 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold property known as queens gate, 15-19 queens terrace, southampton, SO14 3BP registered at hm land registry under title number HP301774. Outstanding |
24 March 2017 | Delivered on: 30 March 2017 Persons entitled: Terence Williams, Sunil Shah and Charles Terence Williams Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 30 March 2017 Persons entitled: Terence Williams Classification: A registered charge Outstanding |
24 May 2015 | Delivered on: 10 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land comprising queens gate, 15-19 queens terrace, southampton SO14 3BP land registry no. HP301774. Outstanding |
15 January 2015 | Delivered on: 19 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 February 2014 | Delivered on: 13 February 2014 Persons entitled: Stk Consortium 3 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 February 2014 | Delivered on: 13 February 2014 Persons entitled: Stk Consortium 3 Limited Classification: A registered charge Particulars: Freehold property known as 15-19 queens terrace southampton title number HP301774. Notification of addition to or amendment of charge. Outstanding |
6 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
28 July 2020 | Appointment of Mr Charles Terence Williams as a secretary on 24 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Symphony Nominees Limited as a secretary on 24 July 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
10 September 2019 | Registration of charge 087144780009, created on 5 September 2019 (22 pages) |
2 August 2019 | Registration of charge 087144780008, created on 31 July 2019 (40 pages) |
2 August 2019 | Registration of charge 087144780007, created on 31 July 2019 (8 pages) |
1 August 2019 | Satisfaction of charge 087144780003 in full (1 page) |
1 August 2019 | Satisfaction of charge 087144780004 in full (1 page) |
1 August 2019 | Satisfaction of charge 087144780001 in full (1 page) |
1 August 2019 | Satisfaction of charge 087144780002 in full (1 page) |
1 August 2019 | Satisfaction of charge 087144780005 in full (1 page) |
1 August 2019 | Satisfaction of charge 087144780006 in full (1 page) |
17 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 March 2017 | Registration of charge 087144780005, created on 24 March 2017 (21 pages) |
30 March 2017 | Registration of charge 087144780006, created on 24 March 2017 (21 pages) |
30 March 2017 | Registration of charge 087144780005, created on 24 March 2017 (21 pages) |
30 March 2017 | Registration of charge 087144780006, created on 24 March 2017 (21 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
1 December 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
1 December 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Registration of charge 087144780004, created on 24 May 2015 (7 pages) |
10 June 2015 | Registration of charge 087144780004, created on 24 May 2015 (7 pages) |
19 January 2015 | Registration of charge 087144780003, created on 15 January 2015 (5 pages) |
19 January 2015 | Registration of charge 087144780003, created on 15 January 2015 (5 pages) |
5 November 2014 | Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page) |
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
13 February 2014 | Registration of charge 087144780002 (22 pages) |
13 February 2014 | Registration of charge 087144780001 (22 pages) |
13 February 2014 | Registration of charge 087144780001 (22 pages) |
13 February 2014 | Registration of charge 087144780002 (22 pages) |
4 February 2014 | Change of name notice (1 page) |
4 February 2014 | Company name changed brick projects (kingsbury house) LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed brick projects (kingsbury house) LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Change of name notice (1 page) |
3 February 2014 | Registered office address changed from Cedar House Cedar Lane Frimley Surrey GU16 7HZ England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Cedar House Cedar Lane Frimley Surrey GU16 7HZ England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Cedar House Cedar Lane Frimley Surrey GU16 7HZ England on 3 February 2014 (1 page) |
31 January 2014 | Appointment of Mr Rodney Andrew Bailey as a director (2 pages) |
31 January 2014 | Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages) |
31 January 2014 | Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages) |
31 January 2014 | Appointment of Mr Rodney Andrew Bailey as a director (2 pages) |
31 January 2014 | Appointment of Mr Terence John Williams as a director (2 pages) |
31 January 2014 | Appointment of Mr Terence John Williams as a director (2 pages) |
31 January 2014 | Appointment of Symphony Nominees Limited as a secretary (2 pages) |
31 January 2014 | Appointment of Symphony Nominees Limited as a secretary (2 pages) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|