Beckenham
Kent
BR3 1HG
Director Name | Mr Ian Stafford Irons |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Flat 31 Kenley Walk London W11 4XG |
Director Name | Mr Gary James McLuckie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr Gary James McLuckie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Secretary Name | Mr Ian Stafford Irons |
---|---|
Status | Current |
Appointed | 17 March 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Registered Address | 10 & 12 Walworth Road Elephant & Castle London SE1 6EE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
74 at £1 | Gary James Mcluckie 74.00% Ordinary |
---|---|
25 at £1 | Adam Matthew Holden 25.00% Ordinary |
1 at £1 | Ian Stafford Irons 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,535 |
Current Liabilities | £359,677 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Block m lockes wharf westferry road london also k/a 320 westferry road london. Outstanding |
---|---|
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Commercial units at strata, walworth road, london. Outstanding |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Apartments 108-110 wandsworth road, london. Outstanding |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Retail unit 2, horizon building, hertsmere road london. Outstanding |
26 February 2018 | Delivered on: 28 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 25 September 2015 Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as basement and ground floor of 108-110 wandsworth road, london SW8 2LB as more particularly described in a lease dated the same date as this charge between (1) 108 vauxhall LLP and (2) chase evans holdings limited. Outstanding |
20 May 2015 | Delivered on: 21 May 2015 Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being) Classification: A registered charge Particulars: The company charges to the bank (as security trustee for the group members) (as defined in the attached instrument) all freehold and/or leasehold property described in the schedule to the instrument and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
20 May 2015 | Delivered on: 21 May 2015 Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as commercial units at strata, walworth road, london sel 6SP as the same is registered at hm land registry under title number TGL358808. Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
19 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 August 2022 | Satisfaction of charge 091030510008 in full (1 page) |
8 August 2022 | Satisfaction of charge 091030510006 in full (1 page) |
8 August 2022 | Satisfaction of charge 091030510004 in full (1 page) |
8 August 2022 | Satisfaction of charge 091030510007 in full (1 page) |
8 August 2022 | Satisfaction of charge 091030510005 in full (1 page) |
27 June 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
11 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 25 June 2019 with updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 091030510008, created on 27 April 2018 (9 pages) |
2 May 2018 | Registration of charge 091030510007, created on 27 April 2018 (9 pages) |
2 May 2018 | Registration of charge 091030510006, created on 27 April 2018 (9 pages) |
2 May 2018 | Registration of charge 091030510005, created on 27 April 2018 (9 pages) |
21 March 2018 | Satisfaction of charge 091030510002 in full (1 page) |
21 March 2018 | Satisfaction of charge 091030510001 in full (1 page) |
21 March 2018 | Satisfaction of charge 091030510003 in full (1 page) |
28 February 2018 | Registration of charge 091030510004, created on 26 February 2018 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Gary James Mcluckie as a person with significant control on 26 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Gary James Mcluckie as a person with significant control on 26 June 2016 (2 pages) |
6 July 2017 | Notification of Gary James Mcluckie as a person with significant control on 6 July 2017 (2 pages) |
2 May 2017 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 10 & 12 Walworth Road Elephant & Castle London SE1 6EE on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 10 & 12 Walworth Road Elephant & Castle London SE1 6EE on 2 May 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 September 2015 | Registration of charge 091030510003, created on 25 September 2015 (25 pages) |
25 September 2015 | Registration of charge 091030510003, created on 25 September 2015 (25 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 May 2015 | Registration of charge 091030510002, created on 20 May 2015 (55 pages) |
21 May 2015 | Registration of charge 091030510001, created on 20 May 2015 (47 pages) |
21 May 2015 | Registration of charge 091030510002, created on 20 May 2015 (55 pages) |
21 May 2015 | Registration of charge 091030510001, created on 20 May 2015 (47 pages) |
17 March 2015 | Appointment of Mr Ian Stafford Irons as a secretary on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Ian Stafford Irons as a secretary on 17 March 2015 (2 pages) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|