Ayot St. Lawrence
Welwyn
AL6 9DB
Director Name | Mr Daniel Frank Desmond |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn AL6 9DB |
Director Name | Bride Hall Holdco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2015(same day as company formation) |
Correspondence Address | Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB |
Registered Address | 5 Flat 5 51 Mount Street London W1K 2SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
17 October 2019 | Delivered on: 25 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Forth street, stirling. Outstanding |
---|---|
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Among others, land and buildings lying to the east. Of currock road, carlisle registered at the land. Registry under leasehold title numbers CU64712 and. CU86799. For more details please refer to the. Charge instrument. Outstanding |
5 November 2015 | Delivered on: 10 November 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects on the west side of forth street, stirling t/no STG23552. Outstanding |
15 October 2015 | Delivered on: 2 November 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 2 November 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as the land and buildings lying to the east of currock road, carlisle and registered at land registry with leasehold title numbers CU64712 and CU86799.. The property known as victoria mills, miry lane, wallgate, wigan and registered at land registry with leasehold title number GM518770. Outstanding |
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a small company made up to 30 September 2022 (20 pages) |
5 October 2022 | Accounts for a small company made up to 30 September 2021 (20 pages) |
9 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
23 August 2021 | Accounts for a small company made up to 30 September 2020 (17 pages) |
17 June 2021 | Registered office address changed from 15 Bruton Place London W1J 6LU United Kingdom to 5 Flat 5 51 Mount Street London W1K 2SE on 17 June 2021 (1 page) |
7 October 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
11 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 October 2019 | Resolutions
|
30 October 2019 | Memorandum and Articles of Association (16 pages) |
25 October 2019 | Registration of charge 097576520005, created on 17 October 2019 (11 pages) |
21 October 2019 | Registration of charge 097576520004, created on 16 October 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Charles Daniel Desmond as a person with significant control on 1 January 2017 (1 page) |
5 September 2017 | Cessation of Charles Daniel Desmond as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Charles Daniel Desmond as a person with significant control on 1 January 2017 (1 page) |
7 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
7 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
10 November 2015 | Registration of charge 097576520003, created on 5 November 2015 (13 pages) |
10 November 2015 | Registration of charge 097576520003, created on 5 November 2015 (13 pages) |
2 November 2015 | Registration of charge 097576520001, created on 28 October 2015 (20 pages) |
2 November 2015 | Registration of charge 097576520002, created on 15 October 2015 (14 pages) |
2 November 2015 | Registration of charge 097576520001, created on 28 October 2015 (20 pages) |
2 November 2015 | Registration of charge 097576520002, created on 15 October 2015 (14 pages) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|