Petts Wood
Orpington
BR5 1FE
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(1 week after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
Director Name | Mr Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(1 week after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
Registered Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
7 February 2023 | Delivered on: 8 February 2023 Persons entitled: Cobalt Limited Classification: A registered charge Particulars: 38 croydon road, beckenham BR3 4BJ. Outstanding |
---|---|
10 November 2020 | Delivered on: 13 November 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold land known as unit 3, 38 croydon road, beckenham, BR3 4AA and registered at the land registry with title number SGL487096 and all that freehold land known as land lying to the west of croydon road beckenham registered at the land. Registry with title number SGL393991 and all that freehold land known as units 1 and 2 tri-tech centre, 38 croydon road, beckenham, BR3 4BJ and registered at the land registry with title number SGL503163. Outstanding |
10 November 2020 | Delivered on: 13 November 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold land known as unit 3, 38 croydon road, beckenham, BR3 4AA and registered at the land registry with title number SGL487096 and all that freehold land known as land lying to the west of croydon road beckenham registered at the land registry with title number SGL393991 and all that freehold land known as units 1 and 2 tri-tech centre, 38 croydon road, beckenham, BR3 4BJ and registered at the land registry with title number SGL503163. Outstanding |
26 February 2020 | Delivered on: 26 February 2020 Persons entitled: Lendwell Funding 1 Limited Classification: A registered charge Particulars: Units 1 and 2, tri-tech centre, 38 croydon road, beckenham BR3 4BJ. Outstanding |
26 February 2020 | Delivered on: 26 February 2020 Persons entitled: Lendwell Funding 1 Limited Classification: A registered charge Particulars: Units 1 and 2, tri-tech centre, 38 croydon road, beckenham BR3 4BJ. Outstanding |
17 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
8 February 2023 | Registration of charge 103659460005, created on 7 February 2023 (32 pages) |
31 January 2023 | Satisfaction of charge 103659460004 in full (1 page) |
31 January 2023 | Satisfaction of charge 103659460003 in full (1 page) |
26 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
7 April 2022 | Company name changed lansdown special projects LIMITED\certificate issued on 07/04/22
|
18 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 November 2020 | Registration of charge 103659460004, created on 10 November 2020 (41 pages) |
13 November 2020 | Registration of charge 103659460003, created on 10 November 2020 (38 pages) |
5 November 2020 | Satisfaction of charge 103659460001 in full (1 page) |
5 November 2020 | Satisfaction of charge 103659460002 in full (1 page) |
22 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
19 May 2020 | Registered office address changed from Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1BY England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE on 19 May 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
26 February 2020 | Registration of charge 103659460002, created on 26 February 2020 (20 pages) |
26 February 2020 | Registration of charge 103659460001, created on 26 February 2020 (24 pages) |
26 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 June 2018 | Registered office address changed from Bayheath House 4 Fairway Petts Wood Orpington BR5 1EG England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1BY on 5 June 2018 (1 page) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
15 September 2016 | Appointment of Mr Robert Sargent as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Bruce Gordon Walker as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Bruce Gordon Walker as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Robert Sargent as a director on 15 September 2016 (2 pages) |
15 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|