London
WC2B 5DG
Director Name | Miss Kim Rena McMurray |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Fladgate Llp (Krm) 16, Great Queen Street London WC2B 5DG |
Registered Address | 7 Bullingham Mansions Pitt Street London W8 4JH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
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 | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
2 November 2021 | Delivered on: 4 November 2021 Persons entitled: Shawbrook Bank PLC Classification: A registered charge Particulars: Flat 1 darra house 34 edgar road cliftonville margate kent. Outstanding |
---|---|
23 November 2020 | Delivered on: 24 November 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as (1) 3-4 marine gardens, margate, kent, CT9 1UH, being all of the land and buildings in title K421180. Freehold property known as (2) 34 king street, ramsgate, kent, CT11 8NT, being all of the land and buildings in title K113032. Freehold property known as (3) land on the north-west side of 34 king street, ramsgate, CT11 8NT, being all of the land and buildings in title TT49132, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 9 vicarage place, margate, kent, CT9 1LQ. Flat 1, darra house, 34 edgar road, cliftonville, margate, kent, CT9 2EJ. Outstanding |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 202 curtis avenue glasgow t/no GLA57608. Outstanding |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 306 langlands road glasgow t/no GLA98129. Outstanding |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Properties known as:. (1) freehold property 194 high street, margate, kent, CT9 1JX being all of the land and buildings in title K576918. (2) freehold property 2 northdown road, margate, kent, CT9 1QQ being all of the land and buildings in title K169335. (3) leasehold property ground floor flat 2, 9 carroways place, margate, kent, CT9 1QX being all of the land and buildings in title TT49544. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
17 May 2022 | Part of the property or undertaking has been released from charge 098252280001 (1 page) |
4 November 2021 | Registration of charge 098252280006, created on 2 November 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
1 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
24 November 2020 | Registration of charge 098252280005, created on 23 November 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
15 April 2020 | Change of details for Mr Ben Davies as a person with significant control on 15 April 2020 (2 pages) |
23 December 2019 | Registration of charge 098252280004, created on 20 December 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 February 2017 | Registration of charge 098252280002, created on 14 February 2017 (6 pages) |
17 February 2017 | Registration of charge 098252280002, created on 14 February 2017 (6 pages) |
17 February 2017 | Registration of charge 098252280003, created on 14 February 2017 (6 pages) |
17 February 2017 | Registration of charge 098252280003, created on 14 February 2017 (6 pages) |
13 February 2017 | Registration of charge 098252280001, created on 10 February 2017 (7 pages) |
13 February 2017 | Registration of charge 098252280001, created on 10 February 2017 (7 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|