Wimbledon
London
SW19 1PG
Director Name | Pauline Oy Chu Costello |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palmerston Road Wimbledon London SW19 1PG |
Registered Address | 17 Palmerston Road Wimbledon London SW19 1PG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Martin Costello 50.00% Ordinary |
---|---|
1 at £1 | Pauline Oy Chu Costello 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,639 |
Current Liabilities | £477,060 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
31 July 2018 | Delivered on: 8 August 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1 edith road, south norwood, SE25 5QE. Outstanding |
---|---|
23 May 2018 | Delivered on: 6 June 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 11 granville road london. Outstanding |
13 October 2017 | Delivered on: 18 October 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 18 October 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H property k/a 11 granville road london t/no SGL610426. Outstanding |
23 March 2017 | Delivered on: 5 April 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
23 March 2017 | Delivered on: 24 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 12 kings road. London. SE25 4ES. Outstanding |
23 March 2017 | Delivered on: 24 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 29 brighton road. Coulsdon. CR5 2BF. Outstanding |
12 May 2016 | Delivered on: 14 May 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
26 January 2023 | Delivered on: 30 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The intellectual property specified in the instrument known as 1 rippleby cottages high street ripley GU23 6AU for more details, please refer to the instrument. Outstanding |
30 March 2022 | Delivered on: 31 March 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 1 rippleby cottages, high street, ripley, woking GU23 6AU with title number SY667679. Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All rents arising from freehold property known as 94 guildford avenue, feltham TW13 4EW registered at the land registry under title number MX18724 with title absolute. Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold property known as 94 guildford avenue, feltham TW13 4EW registered at the land registry under title number MX18724 with title absolute. Outstanding |
28 September 2020 | Delivered on: 29 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 edith road, london, SE25 5QE, being all of the land and buildings in title SGL226935, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 May 2016 | Delivered on: 14 May 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 29 brighton road coulsdon t/no P13312. Outstanding |
12 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Registration of charge 088820490015, created on 26 January 2023 (4 pages) |
28 January 2023 | Termination of appointment of Pauline Oy Chu Costello as a director on 28 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Pauline Oy Chu Costello as a director on 13 January 2023 (1 page) |
13 January 2023 | Appointment of Mrs Pauline Oy Chu Costello as a director on 13 January 2023 (2 pages) |
7 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Registration of charge 088820490014, created on 30 March 2022 (4 pages) |
23 March 2022 | Satisfaction of charge 088820490013 in full (1 page) |
23 March 2022 | Satisfaction of charge 088820490011 in full (1 page) |
23 March 2022 | Satisfaction of charge 088820490012 in full (1 page) |
10 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 January 2021 | Registration of charge 088820490013, created on 22 January 2021 (6 pages) |
28 January 2021 | Registration of charge 088820490012, created on 22 January 2021 (26 pages) |
28 January 2021 | Registration of charge 088820490011, created on 22 January 2021 (24 pages) |
3 December 2020 | Satisfaction of charge 088820490004 in full (1 page) |
3 December 2020 | Satisfaction of charge 088820490002 in full (1 page) |
3 December 2020 | Satisfaction of charge 088820490006 in full (1 page) |
3 December 2020 | Satisfaction of charge 088820490003 in full (1 page) |
3 December 2020 | Satisfaction of charge 088820490009 in full (1 page) |
3 December 2020 | Satisfaction of charge 088820490005 in full (1 page) |
3 December 2020 | Satisfaction of charge 088820490007 in full (1 page) |
3 December 2020 | Satisfaction of charge 088820490001 in full (1 page) |
29 September 2020 | Registration of charge 088820490010, created on 28 September 2020 (7 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Pauline Oy Chu Costello on 25 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Christopher Martin Costello on 25 November 2019 (2 pages) |
27 November 2019 | Change of details for Pauline Oy Chu Costello as a person with significant control on 25 November 2019 (2 pages) |
27 November 2019 | Change of details for Mr Christopher Martin Costello as a person with significant control on 25 November 2019 (2 pages) |
27 November 2019 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 17 Palmerston Road Wimbledon London SW19 1PG on 27 November 2019 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 August 2018 | Registration of charge 088820490009, created on 31 July 2018 (3 pages) |
6 June 2018 | Registration of charge 088820490008, created on 23 May 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Registration of charge 088820490007, created on 13 October 2017 (15 pages) |
18 October 2017 | Registration of charge 088820490007, created on 13 October 2017 (15 pages) |
18 October 2017 | Registration of charge 088820490006, created on 13 October 2017 (39 pages) |
18 October 2017 | Registration of charge 088820490006, created on 13 October 2017 (39 pages) |
5 April 2017 | Registration of charge 088820490005, created on 23 March 2017 (10 pages) |
5 April 2017 | Registration of charge 088820490005, created on 23 March 2017 (10 pages) |
24 March 2017 | Registration of charge 088820490003, created on 23 March 2017 (33 pages) |
24 March 2017 | Registration of charge 088820490003, created on 23 March 2017 (33 pages) |
24 March 2017 | Registration of charge 088820490004, created on 23 March 2017 (34 pages) |
24 March 2017 | Registration of charge 088820490004, created on 23 March 2017 (34 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 May 2016 | Registration of charge 088820490002, created on 12 May 2016 (12 pages) |
14 May 2016 | Registration of charge 088820490001, created on 12 May 2016 (36 pages) |
14 May 2016 | Registration of charge 088820490001, created on 12 May 2016 (36 pages) |
14 May 2016 | Registration of charge 088820490002, created on 12 May 2016 (12 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 March 2015 | Director's details changed for Pauline Oy Chu Costello on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Pauline Oy Chu Costello on 16 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Christopher Martin Costello on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Christopher Martin Costello on 16 March 2015 (2 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|