London
N3 2JX
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 20 August 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr James Edward Tuttiett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
12 August 2019 | Delivered on: 14 August 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 April 2018 | Delivered on: 4 May 2018 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The property known as land and buildings lying to the west of marsh street, dartford registered at hm land registry under title number TT32492. For more details please refer to the instrument. Outstanding |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge, including 57 to 83 (odd) forbes close,trumpington, cambridge (CB2 9DP) bearing freehold title number CB417908. See the charge for further details. Outstanding |
17 May 2016 | Delivered on: 20 May 2016 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge, including 57 dyke road, brighton (BN1 3JN) bearing freehold title number ESX197779.. See the charge for further details. Outstanding |
16 February 2016 | Delivered on: 22 February 2016 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The additional property as defined in the charge, including 30-43 seekings close, trumpington, cambridge (CB2 9DJ) bearing freehold title number CB406497. See the charge for further details. Outstanding |
17 August 2015 | Delivered on: 25 August 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The additional property as defined in the charge and including (I) land on the south side of sneyd street, stoke-on-trent (title number SF221592) and (ii) land on the north side of manchester road, pendlebury, swinton, manchester (title number MAN246797). See the charge for more details. Outstanding |
23 June 2015 | Delivered on: 30 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The additional property as defined in the charge including I) land and buildings lying to the west of marsh street, dartford (title number TT32492) and ii) 1-8 and 12-19 weyman terrace, herne bay, kent (CT6 6DY) (title number TT341137). See the charge for more details. Outstanding |
16 April 2015 | Delivered on: 21 April 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: 1 to 11 (odd) mead lane, uckfield t/no ESX363668 and 92 to 104 (even) high street, yiewsley, west drayton t/no AGL187597. Outstanding |
4 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
---|---|
4 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
17 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
2 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
9 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
2 July 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
20 April 2020 | Previous accounting period extended from 30 July 2019 to 31 December 2019 (1 page) |
18 March 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
6 September 2019 | Appointment of Mr Paul Hallam as a director on 20 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of James Edward Tuttiett as a director on 20 August 2019 (1 page) |
4 September 2019 | Appointment of Mr William Kenneth Procter as a director on 20 August 2019 (2 pages) |
4 September 2019 | Cessation of Sf Ground Rents Limited as a person with significant control on 20 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Daniel Lau as a secretary on 20 August 2019 (2 pages) |
4 September 2019 | Notification of Vega Gr Limited as a person with significant control on 20 August 2019 (2 pages) |
4 September 2019 | Appointment of Mr Christopher Charles Mcgill as a director on 20 August 2019 (2 pages) |
28 August 2019 | Memorandum and Articles of Association (7 pages) |
28 August 2019 | Resolutions
|
23 August 2019 | Satisfaction of charge 090884270006 in full (1 page) |
23 August 2019 | Satisfaction of charge 090884270004 in full (1 page) |
23 August 2019 | Satisfaction of charge 090884270003 in full (1 page) |
23 August 2019 | Satisfaction of charge 090884270001 in full (1 page) |
23 August 2019 | Satisfaction of charge 090884270005 in full (1 page) |
23 August 2019 | Satisfaction of charge 090884270007 in full (1 page) |
23 August 2019 | Satisfaction of charge 090884270002 in full (1 page) |
22 August 2019 | Resolutions
|
22 August 2019 | Registered office address changed from Prospect Place Moorside Road Winchester SO23 7RX England to Berkeley House 304 Regents Park Road London N3 2JX on 22 August 2019 (1 page) |
14 August 2019 | Registration of charge 090884270008, created on 12 August 2019 (82 pages) |
2 August 2019 | Previous accounting period shortened from 30 June 2020 to 30 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
20 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
5 December 2018 | Change of details for Sf Ground Rents Limited as a person with significant control on 5 December 2018 (2 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 May 2018 | Registration of charge 090884270007, created on 30 April 2018 (194 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
5 October 2017 | Registered office address changed from C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Prospect Place Moorside Road Winchester SO23 7RX on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Prospect Place Moorside Road Winchester SO23 7RX on 5 October 2017 (1 page) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 June 2017 | Registration of charge 090884270006, created on 1 June 2017 (18 pages) |
6 June 2017 | Registration of charge 090884270006, created on 1 June 2017 (18 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
20 May 2016 | Registration of charge 090884270005, created on 17 May 2016 (18 pages) |
20 May 2016 | Registration of charge 090884270005, created on 17 May 2016 (18 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (21 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (21 pages) |
22 February 2016 | Registration of charge 090884270004, created on 16 February 2016 (21 pages) |
22 February 2016 | Registration of charge 090884270004, created on 16 February 2016 (21 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Registration of charge 090884270003, created on 17 August 2015 (17 pages) |
25 August 2015 | Registration of charge 090884270003, created on 17 August 2015 (17 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 June 2015 | Registration of charge 090884270002, created on 23 June 2015 (22 pages) |
30 June 2015 | Registration of charge 090884270002, created on 23 June 2015 (22 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
2 June 2015 | Memorandum and Articles of Association (15 pages) |
2 June 2015 | Memorandum and Articles of Association (15 pages) |
21 April 2015 | Registration of charge 090884270001, created on 16 April 2015 (134 pages) |
21 April 2015 | Registration of charge 090884270001, created on 16 April 2015 (134 pages) |
11 February 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 February 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA England to C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA England to C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Unit 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW United Kingdom to C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Unit 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW United Kingdom to C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 15 January 2015 (1 page) |
14 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
14 August 2014 | Resolutions
|
14 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
14 August 2014 | Resolutions
|
16 June 2014 | Incorporation (34 pages) |
16 June 2014 | Incorporation (34 pages) |