Bexley
DA5 3AP
Director Name | Mr Martin Cressey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Jaswant Singh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Chaim Nathan Dias |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Uday Vithalbhai Patel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | 13 Montpelier Avenue Bexley DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Chaim Nathan Dias 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
14 December 2021 | Delivered on: 17 December 2021 Persons entitled: North Bridge Funding LTD Classification: A registered charge Particulars: Freehold land and property known as 10 malvern avenue, harrow HA2 9EX as registered at the land registry under title number MX216176. Contains fixed charge. Contains floating charges. Outstanding |
---|---|
14 December 2021 | Delivered on: 17 December 2021 Persons entitled: North Bridge Funding LTD Classification: A registered charge Particulars: Freehold land and property known as 10 malvern avenue, harrow HA2 9EX as registered at the land registry under title number MX216176. Outstanding |
11 February 2021 | Delivered on: 24 February 2021 Persons entitled: Keystone Property Finance 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 128 cadogan terrace london E9 5HP as registered under title NGL252438 and a first fixed charge. For more details please refer to the instrument. Outstanding |
28 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
---|---|
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Appointment of Mr Uday Vithalbhai Patel as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Chaim Nathan Dias as a director on 21 March 2017 (1 page) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
10 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Chaim Nathan Dias as a director on 19 November 2014 (2 pages) |
23 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Termination of appointment of Jaswant Singh as a director on 19 November 2014 (1 page) |
22 January 2015 | Termination of appointment of Martin Cressey as a director on 19 November 2014 (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|