Cley-Next-The-Sea
Norfolk
NR25 7RW
Director Name | Catherine David |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Interior & Garden Designer |
Country of Residence | England |
Correspondence Address | The Old Warren Farmhouse The Bury St. Osyth Essex CO16 8EH |
Registered Address | 320 Garratt Lane Earlsfield London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 16 October 2022 (overdue) |
21 November 2019 | Delivered on: 21 November 2019 Persons entitled: Cpf Two Limited Classification: A registered charge Particulars: Locksley cottage, north street, burnham market, king's lynn PE31 8HG. NK433084. Outstanding |
---|---|
21 November 2019 | Delivered on: 21 November 2019 Persons entitled: Cpf Two Limited Classification: A registered charge Particulars: Locksley cottage, north street, burnham market, king's lynn PE31 8HG. NK433084. Outstanding |
26 January 2018 | Delivered on: 30 January 2018 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument. Outstanding |
26 January 2018 | Delivered on: 30 January 2018 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: The freehold property known as land at locksley cottage, north street, burnham market, king's lynn, PE31 8HG being the whole of the land as the same is registered at the land registry with absolute title under title number NK433084. Outstanding |
26 January 2018 | Delivered on: 30 January 2018 Persons entitled: Clearwell Finance PLC Classification: A registered charge Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument. Outstanding |
26 January 2018 | Delivered on: 30 January 2018 Persons entitled: Clearwell Finance PLC Classification: A registered charge Particulars: The freehold property known as land at locksley cottage, north street, burnham market, king's lynn, PE31 8HG being the whole of the land as the same is registered at the land registry with absolute title under title number NK433084. Outstanding |
31 December 2014 | Delivered on: 16 January 2015 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Particulars: Locksley cottage north street burnham market norfolk t/no NK433084. Outstanding |
4 September 2014 | Delivered on: 25 September 2014 Persons entitled: Tedel Holding B.V. Classification: A registered charge Particulars: Land k/a locksley cottage north street burnham market norfolk t/no NK433084. Outstanding |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 November 2019 | Satisfaction of charge 091234300006 in full (4 pages) |
27 November 2019 | Satisfaction of charge 091234300005 in full (4 pages) |
21 November 2019 | Registration of charge 091234300007, created on 21 November 2019 (34 pages) |
21 November 2019 | Registration of charge 091234300008, created on 21 November 2019 (39 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
2 October 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 December 2018 | Satisfaction of charge 091234300001 in full (4 pages) |
14 December 2018 | Satisfaction of charge 091234300002 in full (4 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 January 2018 | Registration of charge 091234300006, created on 26 January 2018 (37 pages) |
30 January 2018 | Registration of charge 091234300004, created on 26 January 2018 (29 pages) |
30 January 2018 | Registration of charge 091234300003, created on 26 January 2018 (11 pages) |
30 January 2018 | Registration of charge 091234300005, created on 26 January 2018 (19 pages) |
1 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 January 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 January 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 August 2016 | Termination of appointment of Catherine David as a director on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Catherine David as a director on 18 August 2016 (1 page) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 January 2015 | Registration of charge 091234300002, created on 31 December 2014 (25 pages) |
16 January 2015 | Registration of charge 091234300002, created on 31 December 2014 (25 pages) |
25 September 2014 | Registration of charge 091234300001, created on 4 September 2014 (31 pages) |
25 September 2014 | Registration of charge 091234300001, created on 4 September 2014 (31 pages) |
25 September 2014 | Registration of charge 091234300001, created on 4 September 2014 (31 pages) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|