Kingston Upon Thames
Surrey
KT2 5DD
Director Name | Mr Christopher William Ward |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Secretary Name | Ms Dina Dos Santos Figueira |
---|---|
Status | Current |
Appointed | 02 January 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Ground Floor 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Registered Address | Ground Floor 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
14 June 2018 | Delivered on: 18 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 150 goldhawk road, london W12 8HH and 1 godolphin road, london W12 8JE and 1,2,4 and 6 townhouse mews london W12 8HH and registered at land registry under title number BGL1817. Outstanding |
---|---|
14 June 2018 | Delivered on: 18 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 2 st stephens avenue, london W12 8HH and registered at land registry under title number 238012. Outstanding |
14 June 2018 | Delivered on: 18 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
14 June 2018 | Delivered on: 14 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
7 May 2014 | Delivered on: 23 May 2014 Persons entitled: Quinta Capital LTD Independent Trustee Company Limited Classification: A registered charge Particulars: F/H property 140 goldhawk road t/no 238012. the athenaeum, godolphin road, 1 godolphin road, london, 142, 142A and 150 goldhawk road, london and 4 st stevens avenue, london t/no BGL1817. Outstanding |
7 May 2014 | Delivered on: 9 May 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 140 goldhawk road london t/no.238012: The athenaeum godolphin road london, 1 godolphin road london, 142, 142A and 150 goldhawk road london and 4 st stevens avenue london t/no.BGL1817. Outstanding |
7 May 2014 | Delivered on: 9 May 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
16 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
21 November 2018 | Cessation of Dina Dos Santas Figueira as a person with significant control on 14 June 2018 (1 page) |
21 November 2018 | Cessation of Stephen Donovan as a person with significant control on 14 June 2018 (1 page) |
21 November 2018 | Cessation of Christopher William Ward as a person with significant control on 14 June 2018 (1 page) |
21 November 2018 | Notification of Perpetuum Development Limited as a person with significant control on 14 June 2018 (2 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
4 July 2018 | Resolutions
|
19 June 2018 | Satisfaction of charge 088983110001 in full (1 page) |
19 June 2018 | Satisfaction of charge 088983110002 in full (1 page) |
19 June 2018 | Satisfaction of charge 088983110003 in full (1 page) |
18 June 2018 | Registration of charge 088983110005, created on 14 June 2018 (18 pages) |
18 June 2018 | Registration of charge 088983110007, created on 14 June 2018 (17 pages) |
18 June 2018 | Registration of charge 088983110006, created on 14 June 2018 (16 pages) |
15 June 2018 | Sub-division of shares on 18 May 2018 (4 pages) |
14 June 2018 | Registration of charge 088983110004, created on 14 June 2018 (4 pages) |
7 June 2018 | Resolutions
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
19 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
19 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Director's details changed for Mr Christopher William Ward on 20 November 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Stephen Donovan on 20 November 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Christopher William Ward on 20 November 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Stephen Donovan on 20 November 2015 (2 pages) |
8 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 June 2015 | Appointment of Ms Dina Dos Santos Figueira as a secretary on 2 January 2015 (2 pages) |
30 June 2015 | Appointment of Ms Dina Dos Santos Figueira as a secretary on 2 January 2015 (2 pages) |
30 June 2015 | Appointment of Ms Dina Dos Santos Figueira as a secretary on 2 January 2015 (2 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 August 2014 | Registered office address changed from 1 Merton Park Parade Kingston Road, Wimbledon London SW19 3NT United Kingdom to Ground Floor 189 Richmond Road Kingston upon Thames Surrey KT2 5DD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 1 Merton Park Parade Kingston Road, Wimbledon London SW19 3NT United Kingdom to Ground Floor 189 Richmond Road Kingston upon Thames Surrey KT2 5DD on 28 August 2014 (1 page) |
23 May 2014 | Registration of charge 088983110003 (23 pages) |
23 May 2014 | Registration of charge 088983110003 (23 pages) |
9 May 2014 | Registration of charge 088983110002 (23 pages) |
9 May 2014 | Registration of charge 088983110001 (40 pages) |
9 May 2014 | Registration of charge 088983110002 (23 pages) |
9 May 2014 | Registration of charge 088983110001 (40 pages) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|