Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Clint Van Niekerk |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 26 November 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Investment Officer |
Country of Residence | New Zealand |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr James Alexander Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Atrium Court 15-17 Jockey's Fields London WC1R 4QR |
Director Name | Mr James Robert Bareham |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2019) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
26 September 2016 | Delivered on: 5 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
26 September 2016 | Delivered on: 5 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Property known as 221 ashley gardens, emery hill street, SW1P 1PA (t/no NGL362134). Outstanding |
26 September 2016 | Delivered on: 5 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Any freehold or leasehold and other immovable property now vested in the company or in the future belonging or charged to the company. Outstanding |
21 September 2015 | Delivered on: 22 September 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: All that leasehold property known as 221 ashley gardens, emery hill, street SW1P 1PA as the same is registered at the land registry with title absolute under title number NGL362134. Outstanding |
21 September 2015 | Delivered on: 22 September 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: All that leasehold property known as 221 ashley gardens, emery hill, street SW1P 1PA as the same is registered at the land registry with title absolute under title number NGL362134. Outstanding |
2 September 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
30 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
29 November 2019 | Appointment of Clint Van Niekerk as a director on 26 November 2019 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
28 February 2019 | Termination of appointment of James Robert Bareham as a director on 28 February 2019 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Adriaan Johannes La Grange on 20 February 2018 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
16 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 16 February 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 October 2016 | Registration of charge 095531250004, created on 26 September 2016 (20 pages) |
5 October 2016 | Registration of charge 095531250005, created on 26 September 2016 (8 pages) |
5 October 2016 | Registration of charge 095531250004, created on 26 September 2016 (20 pages) |
5 October 2016 | Registration of charge 095531250003, created on 26 September 2016 (42 pages) |
5 October 2016 | Registration of charge 095531250005, created on 26 September 2016 (8 pages) |
5 October 2016 | Registration of charge 095531250003, created on 26 September 2016 (42 pages) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 April 2016 | Registered office address changed from C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 26 April 2016 (1 page) |
26 April 2016 | Previous accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
26 April 2016 | Previous accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
26 April 2016 | Registered office address changed from C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 26 April 2016 (1 page) |
22 September 2015 | Registration of charge 095531250001, created on 21 September 2015 (32 pages) |
22 September 2015 | Registration of charge 095531250002, created on 21 September 2015 (53 pages) |
22 September 2015 | Registration of charge 095531250002, created on 21 September 2015 (53 pages) |
22 September 2015 | Registration of charge 095531250001, created on 21 September 2015 (32 pages) |
18 June 2015 | Termination of appointment of James Alexander Wilson as a director on 10 June 2015 (2 pages) |
18 June 2015 | Appointment of James Robert Bareham as a director on 10 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of James Alexander Wilson as a director on 10 June 2015 (2 pages) |
18 June 2015 | Appointment of Adriaan Johannes La Grange as a director on 10 June 2015 (3 pages) |
18 June 2015 | Appointment of Adrian Johannes La Grange as a director on 10 June 2015 (3 pages) |
18 June 2015 | Appointment of James Robert Bareham as a director on 10 June 2015 (3 pages) |
18 June 2015 | Appointment of Adriaan Johannes La Grange as a director on 10 June 2015 (3 pages) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|