Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr David Francis Robbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2014(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Nicolas James Roach |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Froyle Park Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,022 |
Cash | £985,463 |
Current Liabilities | £3,720,749 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 August 2018 | Delivered on: 12 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2017 | Delivered on: 1 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as manor house annex (also known as selbourne house), froyle park, upper froyle, alton, hampshire and registered at the land registry with title number SH39738. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
24 April 2015 | Delivered on: 7 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property. Known as jephson house,. Froyle park, upper froyle,. Alton, hampshire (title number: SH39998). Outstanding |
30 December 2014 | Delivered on: 5 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the freehold property known as manor house barn (also known as the barn), froyle park, upper froyle, hampshire and with title number SH39736. Outstanding |
30 December 2014 | Delivered on: 5 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the freehold property known as manor house annex (also known as selbourne house), froyle park, upper froyle, hampshire and with title number SH39738. Outstanding |
30 December 2014 | Delivered on: 5 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the freehold property known as manor house annex (also known as selbourne house), froyle park, upper froyle, hampshire and with title number SH39738. The freehold propery known as manor house barn, froyle park, upper froyle, hampshire and with title number SH39736. The freehold property known as jephson house, froyle park, upper froyle, hampshire and with title number SH39998. All the rights and interests of the borrower from time to time in respect of any intellectual property. Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
6 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 September 2018 | Registration of charge 089650510007, created on 31 August 2018 (30 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Mr Nicolas James Roach on 9 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Stuart Andrew Bateman on 9 January 2018 (1 page) |
11 January 2018 | Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 June 2017 | Registration of charge 089650510006, created on 19 May 2017 (55 pages) |
1 June 2017 | Registration of charge 089650510006, created on 19 May 2017 (55 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2016 | Secretary's details changed for Stuart Andrew Bateman on 1 August 2015 (1 page) |
26 April 2016 | Secretary's details changed for Stuart Andrew Bateman on 1 August 2015 (1 page) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 May 2015 | Registration of charge 089650510005, created on 24 April 2015 (44 pages) |
7 May 2015 | Registration of charge 089650510005, created on 24 April 2015 (44 pages) |
30 April 2015 | Registration of charge 089650510004, created on 24 April 2015 (29 pages) |
30 April 2015 | Registration of charge 089650510004, created on 24 April 2015 (29 pages) |
21 April 2015 | Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page) |
21 April 2015 | Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 January 2015 | Registration of charge 089650510002, created on 30 December 2014 (29 pages) |
5 January 2015 | Registration of charge 089650510001, created on 30 December 2014 (38 pages) |
5 January 2015 | Registration of charge 089650510003, created on 30 December 2014 (29 pages) |
5 January 2015 | Registration of charge 089650510003, created on 30 December 2014 (29 pages) |
5 January 2015 | Registration of charge 089650510002, created on 30 December 2014 (29 pages) |
5 January 2015 | Registration of charge 089650510001, created on 30 December 2014 (38 pages) |
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
14 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
11 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|