Fleet
GU51 3PD
Director Name | Mr Andrew Wentworth Everett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Works Kings Road Teddington TW11 0QB |
Registered Address | Kings Works Kings Road Teddington TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
20 December 2019 | Delivered on: 3 January 2020 Persons entitled: Juliet Wiseman and Sjw Holdings Limited Classification: A registered charge Particulars: 111 heath road, twickenham, TW1 4AH. Outstanding |
---|---|
28 November 2018 | Delivered on: 13 December 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 111 heath road, twickenham TW1 4AH as registered at the land registry with title number MX435571. Outstanding |
28 November 2018 | Delivered on: 12 December 2018 Persons entitled: Juliet Wiseman Classification: A registered charge Particulars: All that freehold property known as kestrel house 111 heath road twickenham TW1 4AH registered at the land registry under title number MX435571. Outstanding |
22 September 2017 | Delivered on: 11 October 2017 Persons entitled: Sjw Holdings Limited Juliet Wiseman Classification: A registered charge Particulars: Kestrel house, 111 heath road, twickenham, TW1 4AH. Outstanding |
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold property known as land at 111 heath road twickenham TW1 4AF as comprised in a lease of even date 22 september 2017 made between malcolm simon arconian and alexis george arconian (1) and the mortgagor (2) being granted out of the freehold property being 11 heath road, twickenham (TW1 4AH) as registered at the land registry with title number MX435571. Outstanding |
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold property known as land at 111 heath road twickenham TW1 4AF as comprised in a lease of even date made between malcolm simon arconian and alexis george arconian (1) and the mortgagor (2) being granted out of the freehold property being 11 heath road, twickenham (TW1 4AH) as registered at the land registry with title number MX435571. Outstanding |
16 December 2020 | Satisfaction of charge 097023590004 in full (4 pages) |
---|---|
16 December 2020 | Satisfaction of charge 097023590001 in full (4 pages) |
16 December 2020 | Satisfaction of charge 097023590005 in full (4 pages) |
16 December 2020 | Satisfaction of charge 097023590006 in full (4 pages) |
16 December 2020 | Satisfaction of charge 097023590002 in full (4 pages) |
23 October 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 October 2020 | Satisfaction of charge 097023590003 in full (4 pages) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 January 2020 | Registration of charge 097023590006, created on 20 December 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 March 2019 | Change of details for Everett Property Consultants Limited as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Change of details for Mr Andy Wentworth Everett as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from 97B High Street Teddington Middlesex TW11 8HG England to Kings Works Kings Road Teddington TW11 0QB on 4 March 2019 (1 page) |
4 March 2019 | Director's details changed for Mr Andrew Wentworth Everett on 1 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from Kings Works Kings Road Teddington TW11 0QB England to Kings Works Kings Road Teddington TW11 0QB on 4 March 2019 (1 page) |
13 December 2018 | Registration of charge 097023590005, created on 28 November 2018 (21 pages) |
12 December 2018 | Registration of charge 097023590004, created on 28 November 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 October 2017 | Registration of charge 097023590003, created on 22 September 2017 (5 pages) |
11 October 2017 | Registration of charge 097023590003, created on 22 September 2017 (5 pages) |
29 September 2017 | Registration of charge 097023590002, created on 22 September 2017 (38 pages) |
29 September 2017 | Registration of charge 097023590001, created on 22 September 2017 (21 pages) |
29 September 2017 | Registration of charge 097023590002, created on 22 September 2017 (38 pages) |
29 September 2017 | Registration of charge 097023590001, created on 22 September 2017 (21 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
24 July 2015 | Incorporation
Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation
Statement of capital on 2015-07-24
|