Teddington
Middlesex
TW11 0QB
Director Name | Mr Christopher James Rowland-Smith |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
Director Name | Mr Daniel Anthony Walker |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
27 June 2019 | Delivered on: 8 July 2019 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: Legal charge over the freehold landand buildings known as the stag and hounds, 26 selsdon road, south croydon, CR2 6PB (registered at hm land registry under title number SGL105759). Outstanding |
---|---|
27 June 2019 | Delivered on: 8 July 2019 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: Legal mortgage over the freehold land and buildings known as the stag and hounds, 26 selsdon road, south croydon, CR2 6PB (registered at hm land registry under title number SGL105759). Outstanding |
1 March 2018 | Delivered on: 13 March 2018 Persons entitled: Jrsb Limited Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company. And by way of fixed charge all estates or interests in any freehold and leasehold property of the company now and in the future vested in the company. Outstanding |
1 March 2018 | Delivered on: 13 March 2018 Persons entitled: Jrsb Limited Classification: A registered charge Particulars: All that freehold property situate and known as the stag and hounds, 26 selsdon road, south croydon CR2 6PB registered at the land registry with title absolute under title number SGL105759. Outstanding |
1 March 2018 | Delivered on: 1 March 2018 Persons entitled: Maslow 2 Limited Classification: A registered charge Particulars: The freehold land being the stag and hounds, 26 selsdon road, south croydon (CR2 6PB). Title number: SGL105759. Outstanding |
1 March 2018 | Delivered on: 1 March 2018 Persons entitled: Maslow 2 Limited Classification: A registered charge Particulars: The freehold property known as the stag and hounds, 26 selsdon road, south croydon (CR2 6PB) registered at the land registry with title number SGL105759. Outstanding |
26 February 2016 | Delivered on: 26 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
26 February 2016 | Delivered on: 26 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as land on the south side of connaught road, sutton registered at hm land registry with title absolute under title number SGL383663. Outstanding |
21 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 February 2024 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
21 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
20 February 2024 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
9 February 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2021 | Previous accounting period extended from 30 September 2020 to 28 February 2021 (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Daniel Anthony Walker as a director on 23 August 2019 (1 page) |
8 July 2019 | Registration of charge 100158600007, created on 27 June 2019 (56 pages) |
8 July 2019 | Registration of charge 100158600008, created on 27 June 2019 (45 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 June 2019 | Director's details changed for Mr Daniel Anthony Walker on 11 June 2019 (2 pages) |
10 June 2019 | Elect to keep the secretaries register information on the public register (1 page) |
10 June 2019 | Elect to keep the directors' register information on the public register (1 page) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 March 2018 | Registration of charge 100158600005, created on 1 March 2018 (19 pages) |
13 March 2018 | Registration of charge 100158600006, created on 1 March 2018 (11 pages) |
1 March 2018 | Registration of charge 100158600003, created on 1 March 2018 (33 pages) |
1 March 2018 | Registration of charge 100158600004, created on 1 March 2018 (21 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
8 February 2018 | Change of details for Tierra Developments Limited as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Daniel Anthony Walker as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Daniel Anthony Walker as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Christopher James Rowland-Smith as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Christopher James Rowland-Smith as a director on 1 February 2018 (2 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 November 2017 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 November 2017 | Satisfaction of charge 100158600001 in full (1 page) |
14 November 2017 | Satisfaction of charge 100158600002 in full (1 page) |
14 November 2017 | Satisfaction of charge 100158600001 in full (1 page) |
14 November 2017 | Satisfaction of charge 100158600002 in full (1 page) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
26 February 2016 | Registration of charge 100158600002, created on 26 February 2016 (13 pages) |
26 February 2016 | Registration of charge 100158600001, created on 26 February 2016 (17 pages) |
26 February 2016 | Registration of charge 100158600001, created on 26 February 2016 (17 pages) |
26 February 2016 | Registration of charge 100158600002, created on 26 February 2016 (13 pages) |
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|