Uxbridge
UB8 1PD
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Palani Ketheeswaran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Farm Amersham Road Chalfont Park Gerrards Cross Buck SL9 0PX |
Director Name | Ms Sharmili Seevarajah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(3 months after company formation) |
Appointment Duration | 12 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Farm Amersham Road Chalfont Park Gerrards Cross Buck SL9 0PX |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 16 North Common Road Uxbridge UB8 1PD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Palani Ketheeswaran 50.00% Ordinary |
---|---|
50 at £1 | Sharmili Seevarajah 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 January |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
10 November 2022 | Delivered on: 11 November 2022 Persons entitled: London Bridging Finance LTD Classification: A registered charge Particulars: All that freehold property situate at and known as great oaks, green lane, burnham, slough SL1 8QA registered at the land registry with title absolute under title number BM75352. Outstanding |
---|---|
1 November 2021 | Delivered on: 2 November 2021 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: Great oaks, green lane, burnham, slough SL1 8QA as registered at the land registry under title number BM75352. Outstanding |
1 November 2021 | Delivered on: 2 November 2021 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: Great oaks, green lane, burnham, slough SL1 8QA as registered at the land registry under title number BM75352. Outstanding |
7 October 2020 | Delivered on: 16 October 2020 Persons entitled: London Bridging Finance Limited Classification: A registered charge Particulars: Property situated at and known as great oaks, green lane, burnham, slough, SL1 8QA registered at land registry with title absolute under title number BM75352. Outstanding |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as great oaks green lane burnham slough SL1 8QA registered at hm land registry with title number BM75352. Outstanding |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: David Thomas Bannon Classification: A registered charge Particulars: Freehold property great oaks, green lane, burnham, SL1 8QA. Outstanding |
22 March 2018 | Delivered on: 26 March 2018 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Great oaks, green lane, slough SL1 8QA. Outstanding |
7 November 2016 | Delivered on: 28 November 2016 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Little place, also known as "great oaks",. Green lane,. Burnham,. Bucks SL1 8QA. Outstanding |
28 December 2017 | Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Buck SL9 0PX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 28 December 2017 (1 page) |
---|---|
22 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 November 2016 | Registration of charge 088581240001, created on 7 November 2016 (4 pages) |
20 October 2016 | Termination of appointment of Sharmili Seevarajah as a director on 20 October 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 July 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
28 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
19 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
15 July 2015 | Termination of appointment of Palani Ketheeswaran as a director on 20 April 2015 (1 page) |
15 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Sharmili Seevarajah as a director on 20 April 2015 (1 page) |
24 April 2014 | Appointment of Sharmili Seevarajah as a director (2 pages) |
24 April 2014 | Appointment of Palani Ketheeswaran as a director (2 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Appointment of Miss Sharmili Seevarajah as a director (2 pages) |
24 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 April 2014 (1 page) |
24 April 2014 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
10 April 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
10 April 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
23 January 2014 | Incorporation
|