Osterley Village
Isleworth
TW7 4QE
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Adam Draper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£750 |
Cash | £10 |
Current Liabilities | £668,078 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
5 June 2018 | Delivered on: 7 June 2018 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Modus house, 33A holmdale road, london NW6 1BJ. Outstanding |
---|---|
28 April 2017 | Delivered on: 28 April 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The freehold property known as land adjoining 33-39 holmdale road, london NW6 1BJ with title number 372049. Outstanding |
28 April 2017 | Delivered on: 28 April 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The freehold property known as land adjoining 33-39 holmdale road, london NW6 1BJ with title number 372049. Outstanding |
25 October 2016 | Delivered on: 1 November 2016 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: Legal charge on land 33-39 holmdale road, london NW6 1BJ registered under title number 372049. Outstanding |
30 October 2014 | Delivered on: 14 November 2014 Persons entitled: Bm Samuels Finance Group PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 14 November 2014 Persons entitled: Bm Samuels Finance Group PLC Classification: A registered charge Particulars: 33/39 holmdale road london t/no.372049. Outstanding |
15 May 2014 | Delivered on: 2 June 2014 Persons entitled: Bm Samuels Finance Group PLC Classification: A registered charge Particulars: Land adjoining 33 holmdale road london t/no 372049. Outstanding |
15 May 2014 | Delivered on: 22 May 2014 Persons entitled: Bm Samuels Finance Group PLC Classification: A registered charge Outstanding |
15 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Director's details changed for Mr Adam Draper on 27 July 2023 (2 pages) |
27 July 2023 | Registered office address changed from 168 Thornbury Road Osterley Village Isleworth TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 27 July 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
19 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
6 September 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
7 June 2018 | Registration of charge 089395400008, created on 5 June 2018 (4 pages) |
7 June 2018 | Satisfaction of charge 089395400007 in full (1 page) |
7 June 2018 | Satisfaction of charge 089395400006 in full (1 page) |
16 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Satisfaction of charge 089395400002 in full (1 page) |
12 May 2017 | Satisfaction of charge 089395400005 in full (1 page) |
12 May 2017 | Satisfaction of charge 089395400001 in full (1 page) |
12 May 2017 | Satisfaction of charge 089395400001 in full (1 page) |
12 May 2017 | Satisfaction of charge 089395400004 in full (1 page) |
12 May 2017 | Satisfaction of charge 089395400002 in full (1 page) |
12 May 2017 | Satisfaction of charge 089395400003 in full (1 page) |
12 May 2017 | Satisfaction of charge 089395400005 in full (1 page) |
12 May 2017 | Satisfaction of charge 089395400004 in full (1 page) |
28 April 2017 | Registration of charge 089395400007, created on 28 April 2017 (7 pages) |
28 April 2017 | Registration of charge 089395400007, created on 28 April 2017 (7 pages) |
28 April 2017 | Registration of charge 089395400006, created on 28 April 2017 (6 pages) |
28 April 2017 | Registration of charge 089395400006, created on 28 April 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Registration of charge 089395400005, created on 25 October 2016 (24 pages) |
1 November 2016 | Registration of charge 089395400005, created on 25 October 2016 (24 pages) |
9 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 November 2014 | Registration of charge 089395400004, created on 30 October 2014
|
14 November 2014 | Registration of charge 089395400003, created on 30 October 2014
|
14 November 2014 | Registration of charge 089395400004, created on 30 October 2014
|
14 November 2014 | Registration of charge 089395400003, created on 30 October 2014
|
2 June 2014 | Registration of charge 089395400002
|
2 June 2014 | Registration of charge 089395400002
|
22 May 2014 | Registration of charge 089395400001 (17 pages) |
22 May 2014 | Registration of charge 089395400001 (17 pages) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|