London
EC2R 8DD
Director Name | Simon Andrew Shaw |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Waldenhurst South Road St. Georges Hill Weybridge Surrey KT13 0NA |
Website | www.theoldmillpark.co.uk |
---|---|
Telephone | 01341 247366 |
Telephone region | Barmouth |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
16 October 2014 | Delivered on: 27 October 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The old mill chalvington road golden cross hailsham t/no.ESX286183. Outstanding |
---|---|
17 April 2014 | Delivered on: 23 April 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
11 October 2022 | Director's details changed for Simon Andrew Shaw on 10 June 2022 (2 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
15 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
7 May 2020 | Satisfaction of charge 087319020002 in full (1 page) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 November 2016 | Registered office address changed from PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN United Kingdom to Audrey House 16-20 Ely Place London EC1N 6SN on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN United Kingdom to Audrey House 16-20 Ely Place London EC1N 6SN on 18 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN on 9 November 2016 (1 page) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Register inspection address has been changed to Audrey House 16-20 Ely Place London EC1N 6SN (1 page) |
6 November 2015 | Register inspection address has been changed to Audrey House 16-20 Ely Place London EC1N 6SN (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
27 October 2014 | Registration of charge 087319020002, created on 16 October 2014 (15 pages) |
27 October 2014 | Registration of charge 087319020002, created on 16 October 2014 (15 pages) |
23 April 2014 | Registration of charge 087319020001 (23 pages) |
23 April 2014 | Registration of charge 087319020001 (23 pages) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|