Weybridge
Surrey
KT13 9LZ
Director Name | Mr Nicholas Charles Sergent |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 April 2023) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford DA1 2JS |
Registered Address | 21 Highfield Road Dartford DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
7 December 2018 | Delivered on: 7 December 2018 Persons entitled: Rodd Properties Limited Classification: A registered charge Particulars: 96 oakfield, woking GU21 3QT. Outstanding |
---|---|
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Bofort Limited Classification: A registered charge Particulars: All that freehold property known as 14(a) glendale drive, guildford, GU4 7HX. Outstanding |
26 July 2017 | Delivered on: 27 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as dormer cottage, portsmouth road, ripley, woking, surrey, GU23 6EY including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Bofort Limited Classification: A registered charge Particulars: All that freehold property known as 14 glendale drive, guildford, GU4 7HX as the same is registered at h m land registry under title number SY82849. Outstanding |
24 October 2016 | Delivered on: 14 November 2016 Persons entitled: Rodd Properties Limited Classification: A registered charge Particulars: 14 glendale drive, guildford, surrey, GU4 7HX title number: SY82849. Outstanding |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: Bofort Limited Classification: A registered charge Particulars: All that freehold property known as 1 merrow croft, guildford, GU1 2XH, as the same is registered at h m land registry under title number SY102286. Outstanding |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: Bofort Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company both present and future including (but not limited to) all building and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment of the company both present and future (excluding stock in trade of the company) from time to time on any such property with the benefit of all existing and future leases underleases tenancies and agreements relating to such property (including all rents and profits from such property)('the charged property'). Outstanding |
22 April 2016 | Delivered on: 25 April 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 14 glendale drive, burpham, guildford, surrey, GU4 7HX being all of the land and buildings in title SY82849 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 June 2019 | Delivered on: 27 June 2019 Persons entitled: Bofort Limited Classification: A registered charge Particulars: All that freehold property known as 96 oakfield, woking, GU21 3QT as the same is registered at h m land registry under title number SY492943. Outstanding |
16 January 2019 | Delivered on: 18 January 2019 Persons entitled: Bofort Limited Classification: A registered charge Particulars: All that freehold property known as dormer cottage, portsmouth road, ripley, woking, GU23 6EY as the same is registered at h m land registry under title number SY449707. Outstanding |
7 December 2018 | Delivered on: 7 December 2018 Persons entitled: Rodd Properties Limited Classification: A registered charge Particulars: Dormer cottage, portsmouth road, ripley GU23 6EY. Outstanding |
24 July 2015 | Delivered on: 6 August 2015 Persons entitled: Rodd Properties Limited Classification: A registered charge Particulars: 1 merrow croft guildford surrey GU1 2XH. Outstanding |
8 June 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
28 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mr Nicholas Charles Sergent on 1 January 2020 (2 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 June 2019 | Registration of charge 088050700012, created on 27 June 2019 (10 pages) |
18 January 2019 | Registration of charge 088050700011, created on 16 January 2019 (10 pages) |
21 December 2018 | Satisfaction of charge 088050700007 in full (1 page) |
18 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
7 December 2018 | Registration of charge 088050700010, created on 7 December 2018 (34 pages) |
7 December 2018 | Registration of charge 088050700009, created on 7 December 2018 (34 pages) |
24 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
14 June 2018 | Satisfaction of charge 088050700006 in full (4 pages) |
9 March 2018 | Registration of charge 088050700008, created on 8 March 2018 (10 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 July 2017 | Registration of charge 088050700007, created on 26 July 2017 (7 pages) |
27 July 2017 | Registration of charge 088050700007, created on 26 July 2017 (7 pages) |
14 June 2017 | Satisfaction of charge 088050700001 in full (1 page) |
14 June 2017 | Satisfaction of charge 088050700001 in full (1 page) |
6 June 2017 | Satisfaction of charge 088050700004 in full (1 page) |
6 June 2017 | Satisfaction of charge 088050700004 in full (1 page) |
10 April 2017 | Registration of charge 088050700006, created on 28 March 2017 (10 pages) |
10 April 2017 | Registration of charge 088050700006, created on 28 March 2017 (10 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
14 November 2016 | Registration of charge 088050700005, created on 24 October 2016 (9 pages) |
14 November 2016 | Registration of charge 088050700005, created on 24 October 2016 (9 pages) |
10 November 2016 | Satisfaction of charge 088050700002 in full (1 page) |
10 November 2016 | Satisfaction of charge 088050700002 in full (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Registration of charge 088050700003, created on 13 May 2016 (23 pages) |
17 May 2016 | Registration of charge 088050700003, created on 13 May 2016 (23 pages) |
17 May 2016 | Registration of charge 088050700004, created on 13 May 2016 (9 pages) |
17 May 2016 | Registration of charge 088050700004, created on 13 May 2016 (9 pages) |
25 April 2016 | Registration of charge 088050700002, created on 22 April 2016 (6 pages) |
25 April 2016 | Registration of charge 088050700002, created on 22 April 2016 (6 pages) |
17 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Appointment of Mr Nicholas Charles Sergent as a director on 23 July 2015 (2 pages) |
17 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Appointment of Mr Nicholas Charles Sergent as a director on 23 July 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Registration of charge 088050700001, created on 24 July 2015 (9 pages) |
6 August 2015 | Registration of charge 088050700001, created on 24 July 2015 (9 pages) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|