Office G-24, Charter Place
Uxbridge
UB8 1JG
Registered Address | The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
18 June 2019 | Delivered on: 19 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the south-east side of 90 oxford road, garsington, oxford, OX44 9AE with title number ON338323. Outstanding |
---|---|
29 May 2018 | Delivered on: 7 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land north of oxford road, garsington, oxfordshire, OX44 9AN, south oxfordshire title number: ON237299. Outstanding |
29 May 2018 | Delivered on: 7 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Half acre, bix, oxfordshire, RG9 6DB, south oxfordshire title number: ON139781/. Outstanding |
29 May 2018 | Delivered on: 7 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land being land lying to the south-east side of monument road, charlgrove, oxford, registered at the land registry with title number ON332656 and shown edged red on the plan of title filed with the land registry. Outstanding |
29 September 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
19 June 2019 | Registration of charge 102494580004, created on 18 June 2019 (39 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
7 June 2018 | Registration of charge 102494580002, created on 29 May 2018 (38 pages) |
7 June 2018 | Registration of charge 102494580003, created on 29 May 2018 (38 pages) |
7 June 2018 | Registration of charge 102494580001, created on 29 May 2018 (53 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 July 2017 | Notification of Mario Cilia as a person with significant control on 24 June 2016 (2 pages) |
4 July 2017 | Notification of Mario Cilia as a person with significant control on 24 June 2016 (2 pages) |
4 July 2017 | Notification of Mario Cilia as a person with significant control on 4 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|