London
W8 7PR
Registered Address | 32 Kensington Place London W8 7PR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
5 July 2019 | Delivered on: 16 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold property known as 8 the chandlers leeds LS2 7EZ as is registered with hm land registry under title number YY62327. Outstanding |
---|---|
6 February 2019 | Delivered on: 6 February 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: All that freehold property known as 35 cowper street northampton NN1 3QR as is registered with hm land registry under title number NN15373. Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that leasehold property known as apartment 4 clayton's yard, 6 st bride street liverpool L8 7PL as is registered with title number MS397381. Outstanding |
13 April 2017 | Delivered on: 26 April 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 23 midland court 39 cox street birmingham B3 1RW as is registered at hmlr under title number WM639867. Outstanding |
7 February 2017 | Delivered on: 16 February 2017 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
7 February 2017 | Delivered on: 16 February 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 10 st georges 30-34 carver street birmingham B1 3AS as is registered at hm land registry under title number MM78854. Outstanding |
7 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
---|---|
7 June 2023 | Change of details for Mrs Alison Jane Marsh as a person with significant control on 1 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Ms Alison Jane Marsh on 1 June 2023 (2 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
12 September 2021 | Registered office address changed from Dunton Manor House Dunton Buckingham MK18 3LW England to 32 Kensington Place London W8 7PR on 12 September 2021 (1 page) |
16 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
27 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 September 2019 | Notification of Alison Jane Marsh as a person with significant control on 1 December 2016 (2 pages) |
9 September 2019 | Registered office address changed from 32 Kensington Place London W8 7PR United Kingdom to Dunton Manor House Dunton Buckingham MK18 3LW on 9 September 2019 (1 page) |
9 September 2019 | Director's details changed for Ms Alison Jane Marsh on 5 September 2019 (2 pages) |
16 July 2019 | Registration of charge 102548140006, created on 5 July 2019 (3 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 February 2019 | Registration of charge 102548140005, created on 6 February 2019 (3 pages) |
31 July 2018 | Registration of charge 102548140004, created on 27 July 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
26 April 2017 | Registration of charge 102548140003, created on 13 April 2017 (4 pages) |
26 April 2017 | Registration of charge 102548140003, created on 13 April 2017 (4 pages) |
16 February 2017 | Registration of charge 102548140001, created on 7 February 2017 (3 pages) |
16 February 2017 | Registration of charge 102548140002, created on 7 February 2017 (17 pages) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|