Putney
London
SW15 6UP
Director Name | Mr Ian Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ranelagh Avenue London Greater London SW6 3PJ |
Secretary Name | Mr Garry Patrick McHugh |
---|---|
Status | Current |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Larpent Avenue Putney London SW15 6UP |
Director Name | Carol Ann Sellars |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ranelagh Avenue London SW6 3PJ |
Director Name | Mrs Gillian Michelle McHugh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Larpent Avenue London SW15 6UP |
Director Name | Mr Andrew Sellars |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Land Buyer/Manager |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Registered Address | 223 Dawes Road London SW6 7RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
3 at £1 | Carol Sellars 25.00% Ordinary |
---|---|
3 at £1 | Garry Patrick Mchugh 25.00% Ordinary |
3 at £1 | Gillian Michelle Mchugh 25.00% Ordinary |
3 at £1 | Ian Sellars 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,042 |
Cash | £402,480 |
Current Liabilities | £15,979,552 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
4 October 2021 | Delivered on: 6 October 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
19 February 2021 | Delivered on: 23 February 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
26 June 2020 | Delivered on: 1 July 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
4 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
6 January 2024 | Group of companies' accounts made up to 31 March 2023 (28 pages) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 October 2021 | Registration of charge 089796180004, created on 4 October 2021 (42 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
23 February 2021 | Registration of charge 089796180003, created on 19 February 2021 (32 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 January 2021 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 223 Dawes Road London SW6 7rd on 18 January 2021 (1 page) |
14 December 2020 | Director's details changed for Mr Andrew Sellars on 11 December 2020 (2 pages) |
4 December 2020 | Appointment of Mr Andrew Sellars as a director on 4 December 2020 (2 pages) |
1 July 2020 | Registration of charge 089796180002, created on 26 June 2020 (43 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge 089796180001, created on 22 March 2019 (43 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 April 2015 | Director's details changed for Gillian Michelle Mchugh on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Carol Ann Sellars on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Gillian Michelle Mchugh on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Carol Ann Sellars on 1 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Gillian Michelle Mchugh on 1 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Carol Ann Sellars on 1 April 2015 (2 pages) |
26 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
26 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
14 April 2015 | Registered office address changed from Epworth House 25 City Road London Greater London EC1V 1AR United Kingdom to 9 Bonhill Street London EC2A 4DJ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Epworth House 25 City Road London Greater London EC1V 1AR United Kingdom to 9 Bonhill Street London EC2A 4DJ on 14 April 2015 (1 page) |
23 July 2014 | Statement of capital following an allotment of shares on 29 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 29 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 29 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 29 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 29 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 29 June 2014
|
22 July 2014 | Appointment of Carol Ann Sellars as a director on 29 June 2014 (3 pages) |
22 July 2014 | Appointment of Gillian Michelle Mchugh as a director on 29 June 2014 (3 pages) |
22 July 2014 | Appointment of Gillian Michelle Mchugh as a director on 29 June 2014 (3 pages) |
22 July 2014 | Appointment of Carol Ann Sellars as a director on 29 June 2014 (3 pages) |
4 April 2014 | Incorporation
|
4 April 2014 | Incorporation
|