London
SW1X 9AE
Secretary Name | Mrs Jackie Ching Ching Lyen |
---|---|
Status | Current |
Appointed | 21 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Beltran Road London SW6 3AJ |
Director Name | Mr Nicholas Richard Jones |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(6 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mrs Laura Yates |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2023(6 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Mark Constable Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Street Youlgrave Bakewell Derbyshire DE45 1WL |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Carlingford Road London N15 3EJ |
Registered Address | 3a Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as princess house queen street barnstaple EX32 8HD with title number DN532583. See charge instrument for more details. Outstanding |
---|---|
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as majestic bingo longlands road middlesbrough TS3 6HB with title number CE134962. See charge instrument for more details. Outstanding |
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as college square shopping centre hawley street margate CT9 1PR with title number K624688.. See charge instrument for more details. Outstanding |
5 March 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as princess. House, queen street, barnstaple (EX32. 8FF) and registered at land registry with title. Number DN532583.. Please see the charge instrument for detail of. Further property. Outstanding |
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Amongst others, the freehold property known as. Princess house, queen street, barnstaple (EX32 8FF). As registered at the land registry under title. Number DN532583. Please refer to the charge. Instrument for further details. Outstanding |
13 October 2017 | Delivered on: 19 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Princess house, queen street, barnstaple, EX32 8FF freehold DN532583. College square shopping centre, hawley street, margate freehold K624688. Outstanding |
3 November 2020 | Full accounts made up to 30 April 2020 (14 pages) |
---|---|
7 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (14 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 30 April 2018 (14 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
6 March 2018 | Registration of charge 101928190003, created on 5 March 2018 (57 pages) |
15 February 2018 | Registration of charge 101928190002, created on 14 February 2018 (55 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Memorandum and Articles of Association (15 pages) |
30 October 2017 | Memorandum and Articles of Association (15 pages) |
30 October 2017 | Resolutions
|
19 October 2017 | Registration of charge 101928190001, created on 13 October 2017 (57 pages) |
19 October 2017 | Registration of charge 101928190001, created on 13 October 2017 (57 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
6 June 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
6 June 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
21 May 2016 | Incorporation Statement of capital on 2016-05-21
|
21 May 2016 | Incorporation Statement of capital on 2016-05-21
|