London
SW1H 0BB
Director Name | Mr Steven Michael Howat |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 21 July 2016(same day as company formation) |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BB |
Director Name | Mr Timothy Michael O'Keeffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 467 Rayners Lane Pinner Middlesex HA5 5ET |
Registered Address | 55 Broadway London SW1H 0BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
21 July 2021 | Delivered on: 6 August 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: L/H 15A marian road london t/no SGL747951. Outstanding |
---|---|
17 December 2018 | Delivered on: 19 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal charge all that property known as 3 holmes road, twickenham, TW1 4RF being the whole of the land registered at hm land registry with title number MX284380 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
17 December 2018 | Delivered on: 19 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal charge all that property known as 114 askew road, london, W12 9BL being the whole of the land registered at hm land registry with title number LN81073 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 15A marian road, london, SW16 5HT being the whole of the land registered at hm land registry with title number SGL747951 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 59 gracefield gardens, london, SW16 2TS being the whole of the land registered at hm land registry with title number SGL275454 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits:. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets. Outstanding |
14 February 2024 | Notification of Cordery Limited as a person with significant control on 13 February 2024 (2 pages) |
---|---|
9 December 2023 | Director's details changed for Mr Steven Michael Howat on 9 December 2023 (2 pages) |
9 December 2023 | Director's details changed for Mr Nicholas John Stuttard on 9 December 2023 (2 pages) |
9 December 2023 | Change of details for Mr Nicholas John Stuttard as a person with significant control on 9 December 2023 (2 pages) |
9 December 2023 | Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 9 December 2023 (1 page) |
23 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
28 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
20 December 2021 | Registered office address changed from 11 Carteret Street London SW1H 9DJ England to 55 Broadway London SW1H 0BD on 20 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Nicholas John Stuttard on 8 December 2021 (2 pages) |
20 December 2021 | Change of details for Mr Nicholas John Stuttard as a person with significant control on 8 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Steven Michael Howat on 8 December 2021 (2 pages) |
6 August 2021 | Registration of charge 102906260006, created on 21 July 2021 (17 pages) |
26 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
2 November 2020 | Director's details changed for Mr Steven Michael Howat on 30 October 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 December 2018 | Registration of charge 102906260005, created on 17 December 2018 (17 pages) |
19 December 2018 | Registration of charge 102906260004, created on 17 December 2018 (16 pages) |
8 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
8 August 2018 | Change of details for Mr Nicholas John Stuttard as a person with significant control on 21 July 2016 (2 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 December 2017 | Registration of charge 102906260003, created on 22 December 2017 (17 pages) |
22 December 2017 | Registration of charge 102906260002, created on 22 December 2017 (17 pages) |
22 December 2017 | Registration of charge 102906260001, created on 22 December 2017 (19 pages) |
22 December 2017 | Registration of charge 102906260002, created on 22 December 2017 (17 pages) |
22 December 2017 | Registration of charge 102906260003, created on 22 December 2017 (17 pages) |
22 December 2017 | Registration of charge 102906260001, created on 22 December 2017 (19 pages) |
11 October 2017 | Registered office address changed from 202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom to 11 Carteret Street London SW1H 9DJ on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom to 11 Carteret Street London SW1H 9DJ on 11 October 2017 (1 page) |
30 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
2 August 2016 | Appointment of Mr Steven Michael Howat as a director on 21 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Nicholas John Stuttard as a director on 21 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Nicholas John Stuttard as a director on 21 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Timothy Michael O'keeffe as a director on 21 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Steven Michael Howat as a director on 21 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Timothy Michael O'keeffe as a director on 21 July 2016 (1 page) |
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|