Old Portsmouth
Hampshire
PO1 2NF
Registered Address | 17-18 Great Pulteney Street London W1F 9NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Christopher Mark Tanner 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
14 October 2020 | Delivered on: 19 October 2020 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Contains legal mortgage over the freehold property known as land on the north-east side of selbourne road, alton. Fixed charges over: 3.2.1 all properties acquired by the borrower in the future; 3.2.2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all the equipment; 3.2.8 all the intellectual property; 3.2.9 all the book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3; and 3.2.13 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.3. contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge. Outstanding |
---|---|
28 January 2020 | Delivered on: 29 January 2020 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Contains legal mortgage over the freehold property known as land on the north-east side of selbourne road, alton. Fixed charges over: 3.2.1 all properties acquired by the borrower in the future; 3.2.2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all the equipment; 3.2.8 all the intellectual property; 3.2.9 all the book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3; and 3.2.13 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.3. contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge. Outstanding |
28 January 2020 | Delivered on: 29 January 2020 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Legal mortgage over all that freehold property known as land on the north-east side of selbourne road, alton. Contains fixed charge. Contains negative pledge. Outstanding |
15 October 2018 | Delivered on: 23 October 2018 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: The freehold land known as land at green barn farm selbourne road alton hampshire GU34 3HL registered at the land registry as part of title number SH36651. Outstanding |
15 October 2018 | Delivered on: 23 October 2018 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: The freehold land known as land at green barn farm selbourne road alton hampshire GU34 3HL registered at the land registry as part of title number SH36651. Outstanding |
16 June 2017 | Delivered on: 19 June 2017 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: 1. legal mortgage over all that freehold property known as the rear of hill cottage, mortimer close, kings worthy, winchester, hampshire SO23 7QX which forms part of title number HP407186 as is more particularly delineated by the area edged red in the plan attached to the debenture; and 2 fixed charges over: 2.1 all properties acquired by the borrower in the future; 2.2 all present and future interests of the borrower not effectively mortgaged or charged in, or over, freehold or leasehold property; 2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; 2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 2.5 all its present and future goodwill; 2.6 all its uncalled capital; 2.7 all equipment; 2.8 all intellectual property; 2.9 all book debts; 2.10 all the investments; 2.11 all monies from time to time standing to the credit of any accounts with any bank, financial institution or other person, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 2.12 all its rights in respect of any insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with any insurance policy, to the extent not effectively assigned elsewhere; and 2.13 all its rights in respect of all other agreements, instruments and rights relating to any secured assets, to the extent not effectively otherwise assigned. Outstanding |
16 June 2017 | Delivered on: 19 June 2017 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: All that freehold property known as the rear of hill cottage, mortimer close, kings worthy, winchester, hampshire SO23 7QX which forms part of title number HP407186 as is more particularly delineated by the area edged red in the plan attached to the mortgage. Outstanding |
4 December 2015 | Delivered on: 11 December 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: Woodstock, mortimer close, kings worthy, winchester, hampshire t/no HP381480 and HP404647. Outstanding |
14 October 2020 | Delivered on: 19 October 2020 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Legal mortgage over all that freehold property known as land on the north-east side of selbourne road, alton. Contains fixed charge. Contains negative pledge. Outstanding |
4 December 2015 | Delivered on: 11 December 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: F/H woodstock, mortimer close, kings worthy, winchester, hampshire t/no HP381480 and HP404647. Outstanding |
14 February 2024 | Total exemption full accounts made up to 30 September 2023 (5 pages) |
---|---|
18 September 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 17-18 Great Pulteney Street London W1F 9NE on 18 September 2023 (1 page) |
18 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
16 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
14 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
19 October 2020 | Registration of charge 092058820010, created on 14 October 2020 (25 pages) |
19 October 2020 | Registration of charge 092058820009, created on 14 October 2020 (45 pages) |
11 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge 092058820007, created on 28 January 2020 (25 pages) |
29 January 2020 | Registration of charge 092058820008, created on 28 January 2020 (45 pages) |
24 October 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
13 March 2019 | Amended total exemption full accounts made up to 30 September 2016 (4 pages) |
13 February 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
23 October 2018 | Registration of charge 092058820005, created on 15 October 2018 (44 pages) |
23 October 2018 | Registration of charge 092058820006, created on 15 October 2018 (24 pages) |
9 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
29 August 2017 | Satisfaction of charge 092058820001 in full (1 page) |
29 August 2017 | Satisfaction of charge 092058820002 in full (1 page) |
29 August 2017 | Satisfaction of charge 092058820002 in full (1 page) |
29 August 2017 | Satisfaction of charge 092058820001 in full (1 page) |
1 August 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
1 August 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
19 June 2017 | Registration of charge 092058820004, created on 16 June 2017
|
19 June 2017 | Registration of charge 092058820003, created on 16 June 2017
|
19 June 2017 | Registration of charge 092058820004, created on 16 June 2017
|
19 June 2017 | Registration of charge 092058820003, created on 16 June 2017
|
31 December 2016 | Registered office address changed from 41 Chalton Street London NW1 1JD England to 27 Old Gloucester Street London WC1N 3AX on 31 December 2016 (2 pages) |
31 December 2016 | Registered office address changed from 41 Chalton Street London NW1 1JD England to 27 Old Gloucester Street London WC1N 3AX on 31 December 2016 (2 pages) |
17 October 2016 | Registered office address changed from 41 Charlton Street London NW1 1JD United Kingdom to 41 Chalton Street London NW1 1JD on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 41 Charlton Street London NW1 1JD United Kingdom to 41 Chalton Street London NW1 1JD on 17 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 April 2016 | Registered office address changed from 4 Grand Parade Portsmouth PO1 2NF England to 41 Charlton Street London NW1 1JD on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 4 Grand Parade Portsmouth PO1 2NF England to 41 Charlton Street London NW1 1JD on 19 April 2016 (1 page) |
7 April 2016 | Company name changed terra firma developments LIMITED\certificate issued on 07/04/16
|
7 April 2016 | Company name changed terra firma developments LIMITED\certificate issued on 07/04/16
|
11 December 2015 | Registration of charge 092058820001, created on 4 December 2015
|
11 December 2015 | Registration of charge 092058820002, created on 4 December 2015
|
11 December 2015 | Registration of charge 092058820002, created on 4 December 2015
|
11 December 2015 | Registration of charge 092058820001, created on 4 December 2015
|
27 November 2015 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT to 4 Grand Parade Portsmouth PO1 2NF on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT to 4 Grand Parade Portsmouth PO1 2NF on 27 November 2015 (1 page) |
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher mark tanner (2 pages) |
7 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher mark tanner (2 pages) |
12 January 2015 | Company name changed terra developments LIMITED\certificate issued on 12/01/15
|
12 January 2015 | Company name changed terra developments LIMITED\certificate issued on 12/01/15
|
27 November 2014 | Company name changed drovers gussage LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed drovers gussage LIMITED\certificate issued on 27/11/14
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|