Sidcup
Kent
DA14 5DA
Secretary Name | Mr Arnaud Ferdinand Stark |
---|---|
Status | Current |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Arnaud Ferdinand Stark |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Steven Lee Pullman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 237 Worlds End Lane Orpington Kent BR6 7SS |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
25 October 2019 | Delivered on: 28 October 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as 3, 44 high street, farnborough, orpington, BR6 7BA and comprised in the lease dated 25 october 2019 and made between bbl property developments limited (1) and freeprop limited (2); and. All that leasehold interest in the land and property known as 4, 44 high street, farnborough, orpington, BR6 7BA and comprised in the lease dated 25 october 2019 and made between bbl property developments limited (1) and freeprop limited (2). Outstanding |
---|---|
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the leasehold property known as flat 9 worlds end lane orpington BR6 6AA (and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it) and more particularly demised by a lease of even date made between (1) bbl developments limited and (2) the chargor such lease granted out of the freehold title number SGL24962 and;. 2. the leasehold property known as flat 9A worlds end lane orpington BR6 6AA (and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it) and more particularly demised by a lease of even date made between (1) bbl developments limited and (2) the chargor such lease granted out of the freehold title number SGL24962. Any part or parts of it and including all rights attached or appurtenant to it and all building fixtures plant and machinery from time to time situated on it. Outstanding |
18 September 2017 | Delivered on: 21 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
18 September 2017 | Delivered on: 21 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the leasehold property known as flat 7, russell court, 1 london lane, bromley and garage 31 BR1 4HX as the same is registered at hm land registry with title no SGL131829 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 2. the leasehold property known as 363A crofton road, orpington BR6 8NR as the same is registered at hm land registry with title no SGL764402 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 3. the leasehold property known as 363B crofton road, orpington BR6 8NR as the same is registered at hm land registry with title no SGL764403 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 4. the freehold property known as 9 and 9A world's end lane, orpington BR6 6AA as the same is registered at hm land registry with title no SGL24962 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 goodmead road orpington kent title no SGL132238. Outstanding |
29 June 2016 | Delivered on: 9 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 363B crofton road locksbottom orpington kent SGL764403. Outstanding |
29 June 2016 | Delivered on: 9 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 363A crofton road locksbottom orpington kent SGL764402. Outstanding |
13 November 2015 | Delivered on: 14 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 7 russell court 1 london lane bromley t/n SGL131829. Outstanding |
20 June 2022 | Delivered on: 27 June 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Leasehold property - 363A crofton road locksbottom BR6 8NR – title no: SGL764402. Leasehold property - 363B crofton road locksbottom BR6 8NR – title no: SGL764403. Leasehold property – flat 7 russell court 1 london lane bromley BR1 4HX – title no: SGL131829. Leasehold property - 9 worlds end lane orpington BR6 6AA – title no: SGL798810. Leasehold property – 9A worlds end lane orpington BR6 6AA – title no: SGL798811. Leasehold property – flat 3 44 high street farnborough orpington BR6 7BA – title no: TGL547622. Leasehold property – flat 4 44 high street farnborough orpington BR6 7BA – title no: SGL809670. Leasehold property - land lying to the south of 7 worlds end lane orpington BR6 6AA – title no: K119240. Outstanding |
20 June 2022 | Delivered on: 27 June 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Leasehold property - 363A crofton road locksbottom BR6 8NR – title no: SGL764402. Leasehold property - 363B crofton road locksbottom BR6 8NR – title no: SGL764403. Leasehold property – flat 7 russell court 1 london lane bromley BR1 4HX – title no: SGL131829. Leasehold property - 9 worlds end lane orpington BR6 6AA – title no: SGL798810. Leasehold property – 9A worlds end lane orpington BR6 6AA – title no: SGL798811. Leasehold property – flat 3 44 high street farnborough orpington BR6 7BA – title no: TGL547622. Leasehold property – flat 4 44 high street farnborough orpington BR6 7BA – title no: SGL809670. Leasehold property - land lying to the south of 7 worlds end lane orpington BR6 6AA – title no: K119240. Outstanding |
20 June 2022 | Delivered on: 22 June 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: A first fixed charge over the rental income account for more details please refer to the instrument. Outstanding |
25 October 2019 | Delivered on: 28 October 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
23 September 2015 | Delivered on: 6 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
8 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 October 2019 | Registration of charge 095752530009, created on 25 October 2019 (30 pages) |
28 October 2019 | Registration of charge 095752530010, created on 25 October 2019 (16 pages) |
9 October 2019 | Appointment of Mr Arnaud Ferdinand Stark as a director on 9 October 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 February 2019 | Satisfaction of charge 095752530004 in full (1 page) |
1 February 2019 | Satisfaction of charge 095752530003 in full (1 page) |
1 February 2019 | Satisfaction of charge 095752530001 in full (1 page) |
1 February 2019 | Satisfaction of charge 095752530005 in full (1 page) |
3 December 2018 | Registration of charge 095752530008, created on 30 November 2018 (14 pages) |
26 November 2018 | Satisfaction of charge 095752530002 in full (1 page) |
17 November 2018 | All of the property or undertaking has been released from charge 095752530005 (1 page) |
17 November 2018 | All of the property or undertaking has been released from charge 095752530003 (1 page) |
17 November 2018 | All of the property or undertaking has been released from charge 095752530001 (1 page) |
17 November 2018 | All of the property or undertaking has been released from charge 095752530004 (1 page) |
17 November 2018 | All of the property or undertaking has been released from charge 095752530001 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
12 June 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
5 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
5 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
21 September 2017 | Registration of charge 095752530006, created on 18 September 2017 (15 pages) |
21 September 2017 | Registration of charge 095752530007, created on 18 September 2017 (20 pages) |
21 September 2017 | Registration of charge 095752530006, created on 18 September 2017 (15 pages) |
21 September 2017 | Registration of charge 095752530007, created on 18 September 2017 (20 pages) |
24 August 2017 | Termination of appointment of Steven Lee Pullman as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Steven Lee Pullman as a director on 24 August 2017 (1 page) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from 22 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 22 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 March 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 January 2017 | Registration of charge 095752530005, created on 17 January 2017 (40 pages) |
20 January 2017 | Registration of charge 095752530005, created on 17 January 2017 (40 pages) |
9 July 2016 | Registration of charge 095752530003, created on 29 June 2016 (38 pages) |
9 July 2016 | Registration of charge 095752530004, created on 29 June 2016 (40 pages) |
9 July 2016 | Registration of charge 095752530003, created on 29 June 2016 (38 pages) |
9 July 2016 | Registration of charge 095752530004, created on 29 June 2016 (40 pages) |
8 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Director's details changed for Mr Steven Lee Pullman on 18 October 2015 (2 pages) |
8 May 2016 | Director's details changed for Mr Steven Lee Pullman on 18 October 2015 (2 pages) |
20 January 2016 | Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
20 January 2016 | Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
14 November 2015 | Registration of charge 095752530002, created on 13 November 2015 (40 pages) |
14 November 2015 | Registration of charge 095752530002, created on 13 November 2015 (40 pages) |
6 October 2015 | Registration of charge 095752530001, created on 23 September 2015 (42 pages) |
6 October 2015 | Registration of charge 095752530001, created on 23 September 2015 (42 pages) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|