St Albans
Herts
AL1 1NL
Secretary Name | Jacqueline Patricia Williams |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Pageant Road St Albans Herts AL1 1NL |
Director Name | Jacqueline Patricia Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Pageant Road St Albans Herts AL1 1NL |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Leslie Williams 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
31 July 2017 | Delivered on: 17 August 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The freehold property comprising part of millennium way, braintree. Title number: EX904902. The freehold property known as the shrubbery, braintree road, cressing, braintree CM77 8DJ. Title number: EX885136. Outstanding |
---|---|
31 July 2017 | Delivered on: 10 August 2017 Persons entitled: Industrial and Commercial Bank of China Limited as Security Trustee for and on Behalf of the Secured Parties. Classification: A registered charge Particulars: All that freehold land comprising part of the millennium way, braintree, as the same is registered at the land registry under title number EX904902. All that freehold property known as the shrubbery, braintree road, cressing, braintree CM77 8DJ, as the same is registered at the land registry under title number EX885136. For more details, please refer to the instrument. Outstanding |
28 April 2014 | Delivered on: 6 May 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: 1. by way of first legal mortgage:. 1.1. the freehold land being all that part of land lying to the south of the A120 which is shown edged red (together with the land comprising title EX409520 below) on the plan appended to the supplemental legal mortgage (being the title plan for title EX832335) and any buildings from time to time situated on or forming part of such property.. 1.2. the freehold land being two parcels of land on the east side of braintree road, braintree, held at the land registry under title number EX409520 and any buildings from time to time situated on or forming part of such property. Outstanding |
15 April 2014 | Delivered on: 24 April 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: 1. by way of first legal mortgage:. 1.1 the freehold property known as the shrubbery, braintree road, cressing, braintree CM77 8DJ, held at the land registry under title number EX885136.. 2. by way of first fixed charge:. 2.1 all property from time to time owned by braintree (B3F) limited (but excluding any property detailed at 1.1 above);. 2.2 any other rights, title or interest of braintree (B3F) limited in property, wherever situated; and. 2.3 all associated rights in respect of the property of braintree (B3F) limited.. 2.4 all intellectual property owned by braintree (B3F) limited or in which braintree (B3F) limited has an interest. Outstanding |
31 July 2017 | Delivered on: 7 August 2017 Satisfied on: 16 August 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The freehold property comprising part of millennium way, braintree. Title number: EX904902. The freehold property known as the shrubbery, braintree road, cressing, braintree CM77 8DJ. Title number: EX885136. Fully Satisfied |
27 November 2020 | Accounts for a small company made up to 31 May 2020 (8 pages) |
---|---|
18 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a small company made up to 31 May 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
9 December 2018 | Accounts for a small company made up to 31 May 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
11 December 2017 | Accounts for a small company made up to 31 May 2017 (8 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
17 August 2017 | Registration of charge 089611080005, created on 31 July 2017 (51 pages) |
17 August 2017 | Registration of charge 089611080005, created on 31 July 2017 (51 pages) |
16 August 2017 | Satisfaction of charge 089611080003 in full (1 page) |
16 August 2017 | Satisfaction of charge 089611080002 in full (1 page) |
16 August 2017 | Satisfaction of charge 089611080001 in full (1 page) |
16 August 2017 | Satisfaction of charge 089611080001 in full (1 page) |
16 August 2017 | Satisfaction of charge 089611080003 in full (1 page) |
16 August 2017 | Satisfaction of charge 089611080002 in full (1 page) |
10 August 2017 | Registration of charge 089611080004, created on 31 July 2017 (50 pages) |
10 August 2017 | Registration of charge 089611080004, created on 31 July 2017 (50 pages) |
7 August 2017 | Registration of charge 089611080003, created on 31 July 2017 (51 pages) |
7 August 2017 | Registration of charge 089611080003, created on 31 July 2017 (51 pages) |
26 July 2017 | Appointment of Jacqueline Patricia Williams as a director on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Jacqueline Patricia Williams as a director on 26 July 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 March 2017 | Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page) |
9 December 2016 | Accounts for a small company made up to 31 May 2016 (5 pages) |
9 December 2016 | Accounts for a small company made up to 31 May 2016 (5 pages) |
3 June 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
3 June 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 December 2015 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
14 December 2015 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 January 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
30 January 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
6 May 2014 | Registration of charge 089611080002 (12 pages) |
6 May 2014 | Registration of charge 089611080002 (12 pages) |
24 April 2014 | Registration of charge 089611080001 (67 pages) |
24 April 2014 | Registration of charge 089611080001 (67 pages) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|