Peterlee
SR8 1AL
Director Name | Mr Sanjay Kumar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 30 Yoden Way Peterlee SR8 1AL |
Registered Address | 4 Station Parade Ruislip HA4 7DL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 55 albert road, yiewsley, west drayton, middlesex, UB7 8ES being all of the land and buildings in title MX440481 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 5 gore road, burnham, slough, SL1 8AA being all of the land and buildings in title BM237951. (2) 113 & 115 high street, burnham being all of the land and buildings in title BM71938. (3) land on the west of the high street, burnham being all of the land and buildings in title BM113467. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 March 2019 | Delivered on: 11 March 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 13 padcroft road, yiewsley, west drayton, middlesex, UB7 7RB being all of the land and buildings in title MX297116 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 201 st leonard's road, windsor SL4 3DR registered at hm land registry under title number BK33663. Outstanding |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 201 st leonard's road, windsor SL4 3DR registered at the land registry with title number BK33663. Outstanding |
30 April 2018 | Delivered on: 1 May 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 70 frankswood avenue, west drayton, middlesex, UB7 8QS including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
21 November 2016 | Delivered on: 22 November 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 8 frankswood avenue, west drayton, middlesex, UB7 8QR being all of the land and buildings in title NGL565109 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 July 2016 | Delivered on: 8 July 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 56 packhorse road, gerrards cross, buckinghamshire, SL9 8EF being all of the land and buildings in title BM201575 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 January 2023 | Delivered on: 10 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 18 greatfields drive, uxbridge, UB8 3QN being all of the land and buildings in title NGL515358 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
18 March 2020 | Delivered on: 19 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 37 princess avenue, windsor, berkshire, SL4 3LU, being all of the land and buildings in title BK194150, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
22 October 2019 | Delivered on: 23 October 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 201 st leonards road, windsor, berkshire, SL4 3DR being all of the land and buildings in title BK33663 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: Focused Lending Limited Classification: A registered charge Particulars: Property known as 37 princess avenue, windsor, berkshire SL4 3LU being all of the land and buildings in title BK194150 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 April 2019 | Delivered on: 7 May 2019 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 18 greatfields drive. Uxbridge. UB83QN. Outstanding |
6 May 2016 | Delivered on: 9 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 38 new windsor street, uxbridge, middlesex, UB8 2TU being all of the land and buildings in title NGL374398 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 March 2020 | Registration of charge 100422520013, created on 18 March 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 November 2019 | Director's details changed for Mr Sanjay Kumar on 1 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Sanjay Kumar on 1 November 2019 (2 pages) |
1 November 2019 | Change of details for Mr Sanjay Kumar as a person with significant control on 1 November 2019 (2 pages) |
23 October 2019 | Registration of charge 100422520012, created on 22 October 2019 (7 pages) |
27 August 2019 | Registration of charge 100422520011, created on 23 August 2019 (31 pages) |
7 May 2019 | Registration of charge 100422520010, created on 30 April 2019 (3 pages) |
1 May 2019 | Registration of charge 100422520009, created on 30 April 2019 (6 pages) |
1 May 2019 | Registration of charge 100422520008, created on 30 April 2019 (6 pages) |
11 March 2019 | Registration of charge 100422520007, created on 8 March 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 January 2019 | Registration of charge 100422520006, created on 25 January 2019 (24 pages) |
30 January 2019 | Registration of charge 100422520005, created on 25 January 2019 (22 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 November 2018 | Registered office address changed from Holly Cottage Court Drive Hillingdon Uxbridge UB10 0BN England to 30 Yoden Way Peterlee SR8 1AL on 23 November 2018 (1 page) |
1 May 2018 | Registration of charge 100422520004, created on 30 April 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Holly Cottage Court Drive Hillingdon Uxbridge UB10 0BN on 14 February 2018 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Registered office address changed from Holly Cottage Court Drive Uxbridge UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Holly Cottage Court Drive Uxbridge UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 September 2017 (1 page) |
27 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from Holly Cottage Court Drive Uxbridge Middlesex UB10 0BN United Kingdom to Holly Cottage Court Drive Uxbridge UB10 0BN on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Holly Cottage Court Drive Uxbridge Middlesex UB10 0BN United Kingdom to Holly Cottage Court Drive Uxbridge UB10 0BN on 27 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 November 2016 | Registration of charge 100422520003, created on 21 November 2016 (6 pages) |
22 November 2016 | Registration of charge 100422520003, created on 21 November 2016 (6 pages) |
8 July 2016 | Registration of charge 100422520002, created on 7 July 2016 (7 pages) |
8 July 2016 | Registration of charge 100422520002, created on 7 July 2016 (7 pages) |
9 May 2016 | Registration of charge 100422520001, created on 6 May 2016 (7 pages) |
9 May 2016 | Registration of charge 100422520001, created on 6 May 2016 (7 pages) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|