London
W1K 1NA
Director Name | Mr Thomas Steven Hodson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 9 55 Park Lane London W1K 1NA |
Secretary Name | Rama Manian |
---|---|
Status | Current |
Appointed | 12 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Office Suite 9 55 Park Lane London W1K 1NA |
Registered Address | Office Suite 9 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
9 November 2017 | Delivered on: 13 November 2017 Persons entitled: Srf Ii Lux S.À R.L. Classification: A registered charge Particulars: All that freehold land being formerly known as blueprint house, old bracknell lane west, bracknell RG12 7FS as the same is registered at the land registry with title absolute under title number BK212823. Outstanding |
---|---|
9 November 2017 | Delivered on: 13 November 2017 Persons entitled: Srf Ii Lux S.À R.L. Classification: A registered charge Particulars: All that freehold land being formerly known as blueprint house, old bracknell lane west, bracknell RG12 7FS as the same is registered at the land registry with title absolute under title number BK212823. Outstanding |
27 February 2017 | Delivered on: 7 March 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All the freehold land and buildings being photon house, old bracknell lane west, bracknell RG12 7FS registered at the land registry with title number BK212823. Outstanding |
27 February 2017 | Delivered on: 28 February 2017 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: The property known as blueprint house, old bracknell lane west, bracknell, RG12 7FS (title number BK212823). Outstanding |
22 October 2015 | Delivered on: 24 October 2015 Persons entitled: Cpb Residential Finance LTD Classification: A registered charge Particulars: F/H land and building being photon house, old bracknell lane west, bracknell t/no BK212823. Outstanding |
22 October 2015 | Delivered on: 24 October 2015 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: F/H land and building being photon house, old bracknell lane west, bracknell. Outstanding |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
6 December 2017 | Satisfaction of charge 096366490001 in full (1 page) |
6 December 2017 | Satisfaction of charge 096366490002 in full (1 page) |
6 December 2017 | Satisfaction of charge 096366490003 in full (1 page) |
13 November 2017 | Registration of charge 096366490006, created on 9 November 2017 (43 pages) |
13 November 2017 | Registration of charge 096366490005, created on 9 November 2017 (27 pages) |
13 November 2017 | Registration of charge 096366490006, created on 9 November 2017 (43 pages) |
13 November 2017 | Registration of charge 096366490005, created on 9 November 2017 (27 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
7 March 2017 | Registration of charge 096366490004, created on 27 February 2017 (24 pages) |
7 March 2017 | Registration of charge 096366490004, created on 27 February 2017 (24 pages) |
28 February 2017 | Registration of charge 096366490003, created on 27 February 2017 (42 pages) |
28 February 2017 | Registration of charge 096366490003, created on 27 February 2017 (42 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
24 October 2015 | Registration of charge 096366490001, created on 22 October 2015 (36 pages) |
24 October 2015 | Registration of charge 096366490002, created on 22 October 2015 (23 pages) |
24 October 2015 | Registration of charge 096366490002, created on 22 October 2015 (23 pages) |
24 October 2015 | Registration of charge 096366490001, created on 22 October 2015 (36 pages) |
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|