South Ockendon
RM15 5TT
Director Name | Helen Darvill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 213 St John Street St. John Street London EC1V 4LY |
Director Name | Mr Paul Julian Darvill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 St John Street St. John Street London EC1V 4LY |
Registered Address | 213 St John Street St. John Street London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
2 October 2020 | Delivered on: 7 October 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold, heritable and leasehold properties of the company at that time. Or any of them as the context requires and shall include all buildings,. Structures, fixtures (including trade and tenant's fixtures) from time to time. On or in any such property. Outstanding |
---|---|
2 October 2020 | Delivered on: 7 October 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The leasehold property known as 2 hayes place, bath BA2 4QW registered at the. Land registry with title number ST323385 and shall include all buildings,. Structures, fixtures (including trade and tenant’s fixtures) from time to time. On or in any such property. Outstanding |
4 August 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 December 2020 | Confirmation statement made on 11 December 2020 with updates (6 pages) |
---|---|
22 October 2020 | Termination of appointment of Helen Darvill as a director on 22 October 2020 (1 page) |
22 October 2020 | Appointment of Mr Jaipal Singh Cheema as a director on 2 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Paul Julian Darvill as a director on 22 October 2020 (1 page) |
7 October 2020 | Registration of charge 094565060003, created on 2 October 2020 (24 pages) |
7 October 2020 | Registration of charge 094565060002, created on 2 October 2020 (24 pages) |
6 October 2020 | Notification of Wellsway Holdings Limited as a person with significant control on 2 October 2020 (2 pages) |
6 October 2020 | Registered office address changed from 29 Devizes Road Swindon Wiltshire SN1 4BG England to 213 st John Street St. John Street London EC1V 4LY on 6 October 2020 (1 page) |
6 October 2020 | Cessation of Paul Julian Darvill as a person with significant control on 2 October 2020 (1 page) |
6 October 2020 | Cessation of Helen Gail Darvill as a person with significant control on 2 October 2020 (1 page) |
16 September 2020 | Satisfaction of charge 094565060001 in full (1 page) |
4 March 2020 | Confirmation statement made on 24 February 2020 with updates (6 pages) |
27 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 November 2016 | Current accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
24 November 2016 | Current accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 August 2015 | Registration of charge 094565060001, created on 4 August 2015 (23 pages) |
5 August 2015 | Registration of charge 094565060001, created on 4 August 2015 (23 pages) |
5 August 2015 | Registration of charge 094565060001, created on 4 August 2015 (23 pages) |
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|