London
SW1W 0EB
Secretary Name | Miss Sarah Owen |
---|---|
Status | Closed |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Anthony Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Registered Address | 40 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 July 2014 | Delivered on: 9 August 2014 Persons entitled: Areo S.A.R.L Classification: A registered charge Particulars: F/H 14 high street hereford t/no HE11226. Outstanding |
---|---|
8 July 2014 | Delivered on: 24 July 2014 Persons entitled: Areo S.A.R.L. Classification: A registered charge Particulars: F/H 40/41 market street falmouth t/no CL108147. Outstanding |
1 July 2014 | Delivered on: 12 July 2014 Persons entitled: Aero Sarl Classification: A registered charge Particulars: F/H land known as 31 market street, flamouth t/no CL125389. Outstanding |
4 July 2014 | Delivered on: 5 July 2014 Persons entitled: Areo Sarl Classification: A registered charge Particulars: The f/h land and buildings known as 41-43 the parade exmouth devon, t/no: DN112544. Outstanding |
12 June 2014 | Delivered on: 25 June 2014 Persons entitled: Areo Sarl Classification: A registered charge Particulars: F/H 28 high town hereford t/no HW5785. Outstanding |
12 March 2014 | Delivered on: 18 March 2014 Persons entitled: Areo S.A.R.L Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
28 February 2014 | Delivered on: 11 March 2014 Persons entitled: Areo S.a R.L Classification: A registered charge Particulars: All and whole the subjects at 130-132 high street perth scotland t/no PTH4081. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 28 December 2013 Persons entitled: Areo S.A.R.L. (As Security Agent) Classification: A registered charge Particulars: F/H land and buidlings k/a 29/30 market street falmouth t/no CL172949. Notification of addition to or amendment of charge. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Areo Sarl Classification: A registered charge Particulars: This charge creates a first legal mortgage over the freehold land known as 144 commercial road, portsmouth PO1 1EX registered under title number HP443944. Outstanding |
21 November 2014 | Delivered on: 29 November 2014 Persons entitled: Areo Sarl Classification: A registered charge Particulars: L/H land and buildings known as 12 new george street plymouth t/no DN651464. Outstanding |
28 November 2013 | Delivered on: 13 December 2013 Persons entitled: Areo S.a R.L (As Security Agent) Classification: A registered charge Particulars: F/H k/a 28-29 long causeway peterborough t/no.CB207583. Notification of addition to or amendment of charge. Outstanding |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2019 | Satisfaction of charge 087229250011 in full (1 page) |
15 April 2019 | Satisfaction of charge 087229250001 in full (1 page) |
17 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
5 October 2018 | Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page) |
5 October 2018 | Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2018 | Cessation of Christopher Hancock as a person with significant control on 6 April 2016 (1 page) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
25 June 2018 | Satisfaction of charge 087229250009 in full (1 page) |
25 June 2018 | Part of the property or undertaking has been released and no longer forms part of charge 087229250001 (2 pages) |
25 June 2018 | Satisfaction of charge 087229250004 in full (1 page) |
25 June 2018 | Satisfaction of charge 087229250005 in full (1 page) |
25 June 2018 | Satisfaction of charge 087229250007 in full (1 page) |
25 June 2018 | Satisfaction of charge 087229250008 in full (1 page) |
25 June 2018 | Satisfaction of charge 087229250010 in full (1 page) |
25 June 2018 | Satisfaction of charge 087229250002 in full (1 page) |
25 June 2018 | Satisfaction of charge 087229250006 in full (1 page) |
25 June 2018 | Satisfaction of charge 087229250003 in full (1 page) |
1 June 2018 | Resolutions
|
23 May 2018 | Resolutions
|
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 January 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 December 2015 | Registration of charge 087229250011, created on 22 December 2015 (28 pages) |
22 December 2015 | Registration of charge 087229250011, created on 22 December 2015 (28 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
27 October 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
26 October 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
26 October 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 November 2014 | Registration of charge 087229250010, created on 21 November 2014 (29 pages) |
29 November 2014 | Registration of charge 087229250010, created on 21 November 2014 (29 pages) |
12 November 2014 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
12 November 2014 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
9 August 2014 | Registration of charge 087229250009, created on 28 July 2014 (29 pages) |
9 August 2014 | Registration of charge 087229250009, created on 28 July 2014 (29 pages) |
24 July 2014 | Registration of charge 087229250008, created on 8 July 2014 (30 pages) |
24 July 2014 | Registration of charge 087229250008, created on 8 July 2014 (30 pages) |
24 July 2014 | Registration of charge 087229250008, created on 8 July 2014 (30 pages) |
12 July 2014 | Registration of charge 087229250007, created on 1 July 2014 (30 pages) |
12 July 2014 | Registration of charge 087229250007, created on 1 July 2014 (30 pages) |
12 July 2014 | Registration of charge 087229250007, created on 1 July 2014 (30 pages) |
5 July 2014 | Registration of charge 087229250006, created on 4 July 2014 (30 pages) |
5 July 2014 | Registration of charge 087229250006, created on 4 July 2014 (30 pages) |
5 July 2014 | Registration of charge 087229250006, created on 4 July 2014 (30 pages) |
25 June 2014 | Registration of charge 087229250005 (30 pages) |
25 June 2014 | Registration of charge 087229250005 (30 pages) |
23 June 2014 | Second filing of AP03 previously delivered to Companies House
|
23 June 2014 | Second filing of AP03 previously delivered to Companies House
|
9 June 2014 | Appointment of Miss Sarah Owen as a secretary
|
9 June 2014 | Appointment of Miss Sarah Owen as a secretary
|
19 May 2014 | Appointment of Mr Anthony Edwards as a director (2 pages) |
19 May 2014 | Appointment of Mr Anthony Edwards as a director (2 pages) |
18 March 2014 | Registration of charge 087229250004 (32 pages) |
18 March 2014 | Registration of charge 087229250004 (32 pages) |
11 March 2014 | Registration of charge 087229250003 (22 pages) |
11 March 2014 | Registration of charge 087229250003 (22 pages) |
28 December 2013 | Registration of charge 087229250002 (34 pages) |
28 December 2013 | Registration of charge 087229250002 (34 pages) |
13 December 2013 | Registration of charge 087229250001 (35 pages) |
13 December 2013 | Registration of charge 087229250001 (35 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|