Battersea
London
SW8 3QR
Director Name | Mr Jonathan Philip Eggleton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 27, London Stone Business Estate Broughton St Battersea London SW8 3QR |
Director Name | Ben Tolliday |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunray Avenue London SE24 9PY |
Secretary Name | Sara Frances Mary Cohen |
---|---|
Status | Resigned |
Appointed | 13 September 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | 2 Dalmore Road West Dulwich London SE21 8HB |
Director Name | Mrs Carol Hughes-Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sunray Avenue London SE24 9PY |
Registered Address | Arch 27, London Stone Business Estate Broughton Street Battersea London SW8 3QR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
4 July 2023 | Delivered on: 12 July 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
6 December 2019 | Delivered on: 10 December 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 7 March 2018 Persons entitled: Advantedge Commercial Finance LTD Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 23 December 2017 Persons entitled: Grove Asset Management LTD Classification: A registered charge Outstanding |
17 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Registered office address changed from 2 Sunray Avenue London SE24 9PY United Kingdom to Arch 27, London Stone Business Estate Broughton Street Battersea London SW8 3QR on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Sara Frances Mary Cohen as a secretary on 13 November 2020 (1 page) |
21 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 3 November 2016
|
17 December 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 16 January 2018
|
17 December 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 28 March 2017
|
17 December 2019 | Statement of capital following an allotment of shares on 24 January 2018
|
10 December 2019 | Registration of charge 100079760003, created on 6 December 2019 (43 pages) |
1 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
4 June 2018 | Second filing of a statement of capital following an allotment of shares on 26 February 2018
|
31 May 2018 | Second filing of a statement of capital following an allotment of shares on 7 November 2017
|
31 May 2018 | Second filing of a statement of capital following an allotment of shares on 28 August 2016
|
13 March 2018 | Second filing of a statement of capital following an allotment of shares on 3 November 2016
|
13 March 2018 | Second filing of a statement of capital following an allotment of shares on 3 November 2016
|
7 March 2018 | Registration of charge 100079760002, created on 6 March 2018 (12 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 29 March 2016
|
23 December 2017 | Registration of charge 100079760001, created on 20 December 2017 (23 pages) |
23 December 2017 | Registration of charge 100079760001, created on 20 December 2017 (23 pages) |
4 December 2017 | Termination of appointment of Carol Hughes-Davies as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Carol Hughes-Davies as a director on 4 December 2017 (1 page) |
12 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 28 August 2016
|
7 November 2017 | Statement of capital following an allotment of shares on 28 August 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 28 August 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 28 August 2016
|
4 June 2017 | Appointment of Mrs Carol Hughes-Davies as a director on 1 June 2017 (2 pages) |
4 June 2017 | Appointment of Mrs Carol Hughes-Davies as a director on 1 June 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
18 January 2017 | Sub-division of shares on 11 October 2016 (4 pages) |
18 January 2017 | Sub-division of shares on 11 October 2016 (4 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
3 November 2016 | Sub-division of shares on 11 October 2016 (6 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
3 November 2016 | Sub-division of shares on 11 October 2016 (6 pages) |
31 October 2016 | Change of share class name or designation (2 pages) |
31 October 2016 | Change of share class name or designation (2 pages) |
13 October 2016 | Appointment of Sara Frances Mary Cohen as a secretary on 13 September 2016 (3 pages) |
13 October 2016 | Appointment of Sara Frances Mary Cohen as a secretary on 13 September 2016 (3 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
11 October 2016 | Change of share class name or designation (2 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Change of share class name or designation (2 pages) |
11 October 2016 | Resolutions
|
26 July 2016 | Termination of appointment of Ben Tolliday as a director on 20 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Ben Tolliday as a director on 20 July 2016 (2 pages) |
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|