South Delhi
New Delhi
110024
Director Name | Mr Anthony Graeme Peplar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2020) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Mr Mark Andrew Derek Farmer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2022) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 2 Spartis, Block A, Flat 101 Oroklini Larnaca 7040 |
Director Name | Mr Karan Abbott |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 30 Bilton Towers Great Cumberland Place London W1H 7LD |
Director Name | Nicholas Henry Thom |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2022) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
10 December 2020 | Delivered on: 15 December 2020 Persons entitled: Market Financial Solutions Limited Classification: A registered charge Particulars: Leasehold property known as parking space, 21 marloes road, london currently registered at the land registry under title number: BGL10180. Outstanding |
---|---|
10 December 2020 | Delivered on: 15 December 2020 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Leasehold property known as parking space, 21 marloes road, london currently registered at the land registry under title number: BGL10180. Outstanding |
10 December 2020 | Delivered on: 15 December 2020 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Leasehold property known as flat 13, rowan lodge, chantry square, london, W8 5UJ currently registered at the land registry under title number BGL10181. Outstanding |
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: Jupiter Bridging Limited Classification: A registered charge Particulars: Parking space 21 marloes road london t/no BGL10180. Outstanding |
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: Juoiter Bridging Limited Classification: A registered charge Particulars: Flat 13 rowan lodge chantry square london t/no BGL10181. Outstanding |
3 December 2018 | Delivered on: 3 December 2018 Persons entitled: Francis Castelino, Reba Castelino Classification: A registered charge Particulars: Leasehold property known as flat 13, rowan lodge, chantry square, london W8 5UJ currently registered at the land registry under title number BGL10181. Outstanding |
3 December 2018 | Delivered on: 3 December 2018 Persons entitled: Francis Castelino, Reba Castelino Classification: A registered charge Particulars: Leasehold property known as parking space, 21 marloes road, london currently registered at the land registry under title number BGL10180. Outstanding |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Emirates Nbd Pjsc Classification: A registered charge Particulars: The leasehold property situate at and known as 13 rowan lodge, chantry square, london W8 5UJ, as registered at the land registry with title number BGL10181; and. The car parking space at 21 rowan lodge, marloes road, london W8; and registered at the land registry with title number BGL10180. Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 1. by way of first legal mortgage over flat 13, rowan lodge, chantry square, london, W8 5UK and parking space, marloes road, london.. 2. by way of first legal charge -. A. all its rights in each insurance policy, including the proceeds of any claims under insurance policy. B. the benefit of all other contracts, guarantees, appointments and warranties relating to you they charged property and other documents to which the borrower is party or which are in its favour or of which it has the benefit related to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property;. C. all authorisations (statutory or otherwise) held or required in connection with the borrower’s business of the use of any charged property, and all rights in connection with them.. D. all properties acquired by the borrower in the future.. E. all present and future interests of the borrowers not effectively mortgaged of charges under the preceding provisions of this clause 3 in or over freehold or leasehold property.. F. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property.. G. all licenses, consents and authorisations, statutory or otherwise held or required in connection with the borrower's business or the use of any charged property and all the rights in connection with them.. H. all present and future goodwill and uncalled capital for from time to time of the borrower.. I. All equipment. Outstanding |
10 December 2020 | Delivered on: 15 December 2020 Persons entitled: Market Financial Solutions Limited Classification: A registered charge Particulars: Leasehold property known as flat 13, rowan lodge, chantry square, london, W8 5UJ currently registered at the land registry under title number BGL10181. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Particulars: 13 rowan lodge marloes road london and car parking space 21 rowan lodge marloes road london t/no's BGL10180 and BGL10181. Outstanding |
15 December 2020 | Registration of charge 098042590008, created on 10 December 2020 (25 pages) |
---|---|
15 December 2020 | Registration of charge 098042590009, created on 10 December 2020 (28 pages) |
15 December 2020 | Registration of charge 098042590010, created on 10 December 2020 (27 pages) |
15 December 2020 | Registration of charge 098042590007, created on 10 December 2020 (25 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 October 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Mark Andrew Derek Farmer as a director on 30 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Anthony Graeme Peplar as a director on 30 September 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
23 October 2019 | Registration of charge 098042590005, created on 7 October 2019 (26 pages) |
23 October 2019 | Registration of charge 098042590006, created on 7 October 2019 (26 pages) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
3 December 2018 | Registration of charge 098042590003, created on 3 December 2018 (24 pages) |
3 December 2018 | Registration of charge 098042590004, created on 3 December 2018 (24 pages) |
26 November 2018 | Notification of a person with significant control statement (2 pages) |
26 November 2018 | Cessation of Karan Abbott as a person with significant control on 23 November 2018 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
23 November 2018 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 23 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Karan Abbott as a director on 23 November 2018 (1 page) |
23 November 2018 | Appointment of Mr Anthony Graeme Peplar as a director on 23 November 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Registered office address changed from Bury House Bury Street London EC3A 5AR England to Bury House 31 Bury Street London EC3A 5AR on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Bury House Bury Street London EC3A 5AR England to Bury House 31 Bury Street London EC3A 5AR on 2 October 2017 (1 page) |
2 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
2 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 March 2016 | Registration of charge 098042590002, created on 22 March 2016 (28 pages) |
23 March 2016 | Registration of charge 098042590002, created on 22 March 2016 (28 pages) |
22 March 2016 | Satisfaction of charge 098042590001 in full (1 page) |
22 March 2016 | Satisfaction of charge 098042590001 in full (1 page) |
8 January 2016 | Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd United Kingdom to Bury House Bury Street London EC3A 5AR on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd United Kingdom to Bury House Bury Street London EC3A 5AR on 8 January 2016 (1 page) |
24 December 2015 | Registration of charge 098042590001, created on 22 December 2015 (30 pages) |
24 December 2015 | Registration of charge 098042590001, created on 22 December 2015 (30 pages) |
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|