New Malden
KT3 6LA
Director Name | Mrs Miranda Ruth Stirling |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 37 Phyllis Avenue New Malden KT3 6LA |
Director Name | Mr Cyril Whitbread Atkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2a Brockham Close Wimbledon SW19 7EQ |
Director Name | Mr Rory Phillip Atkinson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 June 2016) |
Role | Operations Manager |
Country of Residence | South Africa |
Correspondence Address | 2a Brockham Close Wimbledon SW19 7EQ |
Director Name | Mrs Rosanne De Beer |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP |
Registered Address | 37 Phyllis Avenue New Malden KT3 6LA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Scott Donovan Stirling 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 3 weeks from now) |
5 April 2019 | Delivered on: 10 April 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 358A martin way, london, SW20 9BS. Outstanding |
---|---|
5 April 2019 | Delivered on: 10 April 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 358A martin way, london, SW20 9BS - SY11529. Outstanding |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 1, 356 martin way, london. Outstanding |
18 August 2017 | Delivered on: 5 September 2017 Persons entitled: Landbay Partners Limited (As Security Trustee) Classification: A registered charge Particulars: Flat 2, 354 martin way london SW20 9BS. Outstanding |
30 November 2016 | Delivered on: 8 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 18 johnson street, gateshead, NE11 9AQ. Outstanding |
30 November 2016 | Delivered on: 8 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
10 November 2016 | Delivered on: 23 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 358 martin way london t/n SY11529. Outstanding |
2 November 2016 | Delivered on: 4 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 356 martin way london t/n SGL447486. Outstanding |
28 October 2022 | Delivered on: 4 November 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 2, 354 martin way, london, SW20 9BS. Outstanding |
22 May 2020 | Delivered on: 28 May 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3, 358 martin way, london, SW20 9BS. Outstanding |
22 May 2020 | Delivered on: 28 May 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2, 358 martin way, london, SW20 9BS. Outstanding |
12 December 2018 | Delivered on: 11 December 2019 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 358 martin way london. Outstanding |
9 October 2019 | Delivered on: 10 October 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: (1) 115 graham road, london, SW19 3SP. (2) loft space and air space, 115 graham road, london, SW19 3SP. Outstanding |
9 October 2019 | Delivered on: 10 October 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: (1) 115 graham road, london, SW19 3SP. (2) loft space and air space, 115 graham road, london, SW19 3SP. Outstanding |
9 October 2019 | Delivered on: 9 October 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 358 martin way, london SW20 9BS. SGL800129. Outstanding |
9 October 2019 | Delivered on: 9 October 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 358 martin way, london SW20 9BS. SGL800129. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: F/H flat 2, 354 martin way london t/no SGL682491. Outstanding |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (6 pages) |
---|---|
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
18 June 2020 | Notification of Miranda Ruth Stirling as a person with significant control on 22 August 2016 (2 pages) |
18 June 2020 | Change of details for Mrs Miranda Ruth Stirling as a person with significant control on 6 February 2020 (2 pages) |
17 June 2020 | Withdrawal of a person with significant control statement on 17 June 2020 (2 pages) |
28 May 2020 | Registration of charge 093165320015, created on 22 May 2020 (3 pages) |
28 May 2020 | Registration of charge 093165320016, created on 22 May 2020 (3 pages) |
6 February 2020 | Director's details changed for Mrs Miranda Ruth Stirling on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Scott Donovan Stirling on 6 February 2020 (2 pages) |
11 December 2019 | Registration of a charge with Charles court order to extend. Charge code 093165320014, created on 12 December 2018 (6 pages) |
21 October 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
21 October 2019 | Previous accounting period shortened from 30 November 2019 to 31 August 2019 (1 page) |
10 October 2019 | Registration of charge 093165320012, created on 9 October 2019 (8 pages) |
10 October 2019 | Registration of charge 093165320013, created on 9 October 2019 (8 pages) |
9 October 2019 | Registration of charge 093165320010, created on 9 October 2019 (6 pages) |
9 October 2019 | Registration of charge 093165320011, created on 9 October 2019 (8 pages) |
31 August 2019 | Satisfaction of charge 093165320009 in full (4 pages) |
31 August 2019 | Satisfaction of charge 093165320002 in full (4 pages) |
31 August 2019 | Satisfaction of charge 093165320008 in full (4 pages) |
31 August 2019 | Satisfaction of charge 093165320001 in full (4 pages) |
20 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (6 pages) |
14 May 2019 | Resolutions
|
14 May 2019 | Resolutions
|
14 May 2019 | Resolutions
|
14 May 2019 | Resolutions
|
13 May 2019 | Sub-division of shares on 17 April 2019 (6 pages) |
13 May 2019 | Sub-division of shares on 17 April 2019 (6 pages) |
8 May 2019 | Termination of appointment of Rosanne De Beer as a director on 17 April 2019 (1 page) |
10 April 2019 | Registration of charge 093165320008, created on 5 April 2019 (27 pages) |
10 April 2019 | Registration of charge 093165320009, created on 5 April 2019 (26 pages) |
3 April 2019 | Satisfaction of charge 093165320003 in full (4 pages) |
25 January 2019 | Registered office address changed from Flat 1 356 Martin Way London SW20 9BS England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 25 January 2019 (1 page) |
14 September 2018 | Director's details changed for Mrs Rosanne De Beer on 13 September 2018 (2 pages) |
14 September 2018 | Registered office address changed from Flat 1, 356 Martin Way Martin Way London SW20 9BS England to Flat 1 356 Martin Way London SW20 9BS on 14 September 2018 (1 page) |
14 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 September 2018 | Director's details changed for Mrs Miranda Ruth Stirling on 13 September 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Scott Donovan Stirling on 13 September 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
8 June 2018 | Registered office address changed from 2a Brockham Close Wimbledon SW19 7EQ to Flat 1, 356 Martin Way Martin Way London SW20 9BS on 8 June 2018 (1 page) |
2 May 2018 | Registration of charge 093165320007, created on 27 April 2018 (23 pages) |
21 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Registration of charge 093165320006, created on 18 August 2017 (18 pages) |
5 September 2017 | Registration of charge 093165320006, created on 18 August 2017 (18 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 December 2016 | Registration of charge 093165320004, created on 30 November 2016 (16 pages) |
8 December 2016 | Registration of charge 093165320005, created on 30 November 2016 (4 pages) |
8 December 2016 | Registration of charge 093165320005, created on 30 November 2016 (4 pages) |
8 December 2016 | Registration of charge 093165320004, created on 30 November 2016 (16 pages) |
23 November 2016 | Registration of charge 093165320003, created on 10 November 2016
|
23 November 2016 | Registration of charge 093165320003, created on 10 November 2016
|
4 November 2016 | Registration of charge 093165320002, created on 2 November 2016 (5 pages) |
4 November 2016 | Registration of charge 093165320002, created on 2 November 2016 (5 pages) |
5 October 2016 | Registration of charge 093165320001, created on 28 September 2016 (5 pages) |
5 October 2016 | Registration of charge 093165320001, created on 28 September 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 July 2016 | Change of share class name or designation (2 pages) |
8 July 2016 | Change of share class name or designation (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Appointment of Mrs Miranda Ruth Stirling as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Cyril Whitbread Atkinson as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Rory Phillip Atkinson as a director on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Miranda Ruth Stirling as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Cyril Whitbread Atkinson as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Rory Phillip Atkinson as a director on 27 June 2016 (1 page) |
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
18 November 2015 | Appointment of Mrs Rosanne De Beer as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Cyril Whitbread Atkinson as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Rory Phillip Atkinson as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Cyril Whitbread Atkinson as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Rosanne De Beer as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Rory Phillip Atkinson as a director on 18 November 2015 (2 pages) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|