London
EC1Y 8YZ
Secretary Name | Mr Jonathan Robin Chadwick |
---|---|
Status | Closed |
Appointed | 13 August 2018(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 50 St. Margarets Road Chelmsford CM2 6DT |
Director Name | Mr Jon Robin Chadwick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2020(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 December 2021) |
Role | Financier |
Country of Residence | England |
Correspondence Address | The Boathouse 27 Ferry Road Teddington TW11 9NN |
Director Name | Mr Steven Glynn Wild |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Secretary Name | Mr Simon Goldring |
---|---|
Status | Resigned |
Appointed | 14 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Robert Gracey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | The Boathouse 27 Ferry Road Teddington TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2016 | Delivered on: 25 July 2016 Persons entitled: Bond Holders of Series a Fixed Rate Secured Loan Bonds 2016 Classification: A registered charge Particulars: For more details of land and assets charged please refer to instrument. Outstanding |
---|
22 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
---|---|
12 October 2020 | Notification of Chw Property Limited as a person with significant control on 9 January 2019 (2 pages) |
12 October 2020 | Cessation of Hexon Developments Limited as a person with significant control on 23 April 2018 (1 page) |
5 May 2020 | Appointment of Mr Jon Robin Chadwick as a director on 22 January 2020 (2 pages) |
24 December 2019 | Termination of appointment of Steven Glynn Wild as a director on 20 December 2019 (1 page) |
24 February 2019 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to The Boathouse 27 Ferry Road Teddington TW11 9NN on 24 February 2019 (1 page) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 August 2018 | Appointment of Mr Jonathan Robin Chadwick as a secretary on 13 August 2018 (2 pages) |
19 April 2018 | Termination of appointment of Robert Gracey as a director on 20 March 2018 (1 page) |
12 February 2018 | Termination of appointment of Simon Goldring as a secretary on 26 September 2017 (1 page) |
17 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 September 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
29 September 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
17 June 2017 | Full accounts made up to 30 June 2016 (18 pages) |
17 June 2017 | Full accounts made up to 30 June 2016 (18 pages) |
14 March 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
25 July 2016 | Registration of charge 097755200001, created on 8 July 2016 (28 pages) |
25 July 2016 | Registration of charge 097755200001, created on 8 July 2016 (28 pages) |
1 June 2016 | Appointment of Mr Robert Gracey as a director on 31 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Robert Gracey as a director on 31 May 2016 (2 pages) |
21 September 2015 | Trading certificate for a public company (3 pages) |
21 September 2015 | Commence business and borrow (1 page) |
21 September 2015 | Trading certificate for a public company
|
14 September 2015 | Incorporation
Statement of capital on 2015-09-14
|
14 September 2015 | Incorporation
Statement of capital on 2015-09-14
|