Long Itchington
Warwickshire
CV47 9PD
Director Name | Christopher John Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cornwood Farm Naprton Road Stockton Southam Warwickshire CV47 8HU |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Richard Brown 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 January 2016 | Delivered on: 1 February 2016 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income. Outstanding |
---|
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
13 November 2017 | Registered office address changed from Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP England to 20 Market Hill Southam Warwickshire CV47 0HF on 13 November 2017 (1 page) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
6 April 2017 | Appointment of Mr Richard Joseph Brown as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Richard Joseph Brown as a director (2 pages) |
6 April 2017 | Termination of appointment of Christopher John Brown as a director on 5 April 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
12 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
12 April 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP on 12 April 2016 (1 page) |
17 March 2016 | Satisfaction of charge 087363500001 in full (4 pages) |
1 February 2016 | Registration of charge 087363500001, created on 26 January 2016 (13 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|