London
SW10 0DA
Director Name | Mr James Fawcett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 London Mews London W2 1HY |
Director Name | Mr Nicholas Alistair Claud Laurence |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 15 Corben Mews James Laurence Group Clyston Street London SW8 4TA |
Secretary Name | Mrs Charlotte Chalotte Laurence |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Field House Newells Lane West Ashling Chichester West Sussex PO18 8DD |
Director Name | Mr Nicholas Alistair Claud Laurence |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 London Mews London W2 1HY |
Registered Address | 10 London Mews London W2 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | John Billig 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
10 December 2018 | Delivered on: 11 December 2018 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: The freehold property known as queens arms public house, 139 st philip street, battersea, london, SW8 3SS registered at the land registry under title number TGL97140 and land on the north-west side of robertson street, battersea, london title number SGL40909. Outstanding |
---|---|
1 September 2014 | Delivered on: 16 September 2014 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: F/H 341, 343 and 345 battersea park road london t/no's 177804, LN189629 and 116403 respectively. Outstanding |
1 September 2014 | Delivered on: 5 September 2014 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
2 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
19 May 2021 | Satisfaction of charge 090557050003 in full (4 pages) |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
6 November 2020 | Director's details changed for Mr James Fawcett on 3 November 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr James Fawcett as a director on 9 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Nicholas Alistair Claud Laurence as a director on 9 April 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 December 2018 | Registration of charge 090557050003, created on 10 December 2018 (29 pages) |
17 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice (2 pages) |
12 July 2017 | Change of name notice (2 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 February 2017 | Appointment of Mr Nicholas Alistair Claud Laurence as a director on 10 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Nicholas Alistair Claud Laurence as a director on 10 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Nicholas Alistair Claud Laurence as a director on 2 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Charlotte Chalotte Laurence as a secretary on 2 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Nicholas Alistair Claud Laurence as a director on 2 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Charlotte Chalotte Laurence as a secretary on 2 February 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2016 | Satisfaction of charge 090557050001 in full (1 page) |
27 May 2016 | Satisfaction of charge 090557050002 in full (1 page) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Satisfaction of charge 090557050001 in full (1 page) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Satisfaction of charge 090557050002 in full (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 September 2014 | Registration of charge 090557050002, created on 1 September 2014
|
16 September 2014 | Registration of charge 090557050002, created on 1 September 2014
|
16 September 2014 | Registration of charge 090557050002, created on 1 September 2014
|
5 September 2014 | Registration of charge 090557050001, created on 1 September 2014 (37 pages) |
13 August 2014 | Appointment of Mr John David Billig as a director on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr John David Billig as a director on 11 August 2014 (2 pages) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|