Sidcup
Kent
DA14 5DA
Secretary Name | Mr Arnaud Ferdinand Stark |
---|---|
Status | Current |
Appointed | 10 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mrs Isabelle Charlotte McCann |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Steven Lee Pullman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Construction Industry |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Mr Clive Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
6k at £1 | Winterfell Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,555 |
Cash | £14,555 |
Current Liabilities | £508,682 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
23 March 2018 | Delivered on: 29 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 44 high street, farnborough, kent BR6 7BA (registered at the land registry with title no. K74325). Outstanding |
---|---|
28 September 2016 | Delivered on: 15 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9 worlds end lane orpington t/no SGL24962 and land lying to the rear of 9 worlds end lane orpington t/no K119240. Outstanding |
13 November 2015 | Delivered on: 14 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Leases of first and second floors 363A crofton road locksbottom orpington kent. Outstanding |
6 February 2014 | Delivered on: 12 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 8-10 cleave avenue, farnborough t/no SGL105503 and SGL333423. Notification of addition to or amendment of charge. Outstanding |
24 January 2014 | Delivered on: 6 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2023 | Satisfaction of charge 087828080001 in full (1 page) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
27 November 2022 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
1 July 2022 | Change of details for Winterfell Ventures Limited as a person with significant control on 6 December 2017 (2 pages) |
23 June 2022 | Termination of appointment of Steven Lee Pullman as a director on 23 June 2022 (1 page) |
21 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
22 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 November 2019 | Satisfaction of charge 087828080005 in full (1 page) |
3 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
24 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
28 April 2018 | Director's details changed for Mr Steven Lee Pullman on 27 April 2018 (2 pages) |
29 March 2018 | Registration of charge 087828080005, created on 23 March 2018 (39 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 September 2017 | Satisfaction of charge 087828080004 in full (4 pages) |
29 September 2017 | Satisfaction of charge 087828080004 in full (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
15 October 2016 | Registration of charge 087828080004, created on 28 September 2016 (40 pages) |
15 October 2016 | Registration of charge 087828080004, created on 28 September 2016 (40 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 July 2016 | Satisfaction of charge 087828080003 in full (4 pages) |
2 July 2016 | Satisfaction of charge 087828080003 in full (4 pages) |
10 June 2016 | Satisfaction of charge 087828080002 in full (4 pages) |
10 June 2016 | Satisfaction of charge 087828080002 in full (4 pages) |
8 May 2016 | Director's details changed for Mr Steven Lee Pullman on 18 October 2015 (2 pages) |
8 May 2016 | Director's details changed for Mr Steven Lee Pullman on 18 October 2015 (2 pages) |
20 January 2016 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
20 January 2016 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
27 November 2015 | Director's details changed for Mr Steven Lee Pullman on 27 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Mr Steven Lee Pullman on 27 November 2015 (2 pages) |
14 November 2015 | Registration of charge 087828080003, created on 13 November 2015 (40 pages) |
14 November 2015 | Registration of charge 087828080003, created on 13 November 2015 (40 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 May 2015 | Company name changed bbl investments LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Company name changed bbl investments LIMITED\certificate issued on 11/05/15
|
28 April 2015 | Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Isabelle Charlotte Mccann as a director on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Isabelle Charlotte Mccann as a director on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Isabelle Charlotte Mccann as a director on 9 April 2015 (2 pages) |
10 March 2015 | Termination of appointment of Clive Weston as a secretary on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Arnaud Ferdinand Stark as a secretary on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Arnaud Ferdinand Stark as a secretary on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Clive Weston as a secretary on 10 March 2015 (1 page) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 February 2014 | Registration of charge 087828080002 (42 pages) |
12 February 2014 | Registration of charge 087828080002 (42 pages) |
6 February 2014 | Registration of charge 087828080001 (44 pages) |
6 February 2014 | Registration of charge 087828080001 (44 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
20 November 2013 | Incorporation
|
20 November 2013 | Incorporation
|
20 November 2013 | Incorporation
|