London
WC2A 1LS
Director Name | Anthony Robert Garrad Wix |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
6.7k at £0.01 | Kevin Dranath Soobadoo 66.66% Ordinary |
---|---|
1.7k at £0.01 | Anthony Robert Garrad Wix 16.67% Ordinary |
1.7k at £0.01 | Natalie Wix 16.67% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: Avamore Capital Bridging Limited Classification: A registered charge Particulars: The freehold property known land adjoining 47 culverden road, london (SW12 9LT) registered at the land registry with title number 95072. Outstanding |
---|---|
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Kevin Soobadoo and Sheila Soobadoo as Trustees of Soobadoo Ssas Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first legal mortgage the property known as. Land adjoining 47 culverden road, london SW12 9LT and being title number 95072 registered at hm land registry. Outstanding |
26 February 2015 | Delivered on: 26 February 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 47 culverden road, london, SW12 9LT being all the land and buildings in title 95072 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
16 May 2014 | Delivered on: 29 May 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 29 May 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land at 47 culverden road, balham SW12 registered with title number 95072. Outstanding |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
24 February 2023 | Current accounting period extended from 31 August 2022 to 28 February 2023 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
7 June 2021 | Satisfaction of charge 089454420004 in full (1 page) |
4 June 2021 | Registration of charge 089454420005, created on 28 May 2021 (28 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
11 May 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
17 April 2020 | Notification of Natalie Wix as a person with significant control on 6 April 2016 (2 pages) |
17 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
6 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 089454420004, created on 22 December 2017 (27 pages) |
23 August 2017 | Satisfaction of charge 089454420003 in full (1 page) |
23 August 2017 | Satisfaction of charge 089454420002 in full (1 page) |
23 August 2017 | Satisfaction of charge 089454420001 in full (1 page) |
23 August 2017 | Satisfaction of charge 089454420003 in full (1 page) |
23 August 2017 | Satisfaction of charge 089454420002 in full (1 page) |
23 August 2017 | Satisfaction of charge 089454420001 in full (1 page) |
7 July 2017 | Termination of appointment of Anthony Robert Garrad Wix as a director on 6 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Anthony Robert Garrad Wix as a director on 6 July 2017 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 February 2015 | Registration of charge 089454420003, created on 26 February 2015 (6 pages) |
26 February 2015 | Registration of charge 089454420003, created on 26 February 2015 (6 pages) |
29 May 2014 | Registration of charge 089454420001 (24 pages) |
29 May 2014 | Registration of charge 089454420002 (33 pages) |
29 May 2014 | Registration of charge 089454420002 (33 pages) |
29 May 2014 | Registration of charge 089454420001 (24 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|