Acton
London
W3 7SZ
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | John France 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 February 2020 | Delivered on: 4 March 2020 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Outstanding |
---|---|
18 December 2017 | Delivered on: 22 December 2017 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Freehold interest in the property known as 283 lonsdale road, barnes, london SW13 9QB and adjoining land, registered at the land registry under title numbers SY145072 and TGL477044.. For more details, please refer to the instrument. Outstanding |
13 June 2014 | Delivered on: 17 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 283 lonsdale road barnes london title number SY145072 and the penthouse 283 lonsdale road london title number SGL287276. Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
---|---|
4 March 2020 | Registration of charge 090006290004, created on 27 February 2020 (60 pages) |
28 February 2020 | Satisfaction of charge 090006290003 in full (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 December 2017 | Registration of charge 090006290003, created on 18 December 2017 (38 pages) |
20 December 2017 | Memorandum and Articles of Association (19 pages) |
20 December 2017 | Resolutions
|
6 December 2017 | Satisfaction of charge 090006290002 in full (1 page) |
6 December 2017 | Satisfaction of charge 090006290001 in full (1 page) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
18 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 April 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 April 2015 (1 page) |
19 June 2014 | Termination of appointment of Paul Windsor as a director (1 page) |
19 June 2014 | Appointment of John Raymond France as a director (2 pages) |
19 June 2014 | Appointment of John Raymond France as a director (2 pages) |
19 June 2014 | Termination of appointment of Paul Windsor as a director (1 page) |
17 June 2014 | Registration of charge 090006290002 (10 pages) |
17 June 2014 | Registration of charge 090006290002 (10 pages) |
30 May 2014 | Registration of charge 090006290001 (5 pages) |
30 May 2014 | Registration of charge 090006290001 (5 pages) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|