London
W6 0LT
Director Name | Mr Max Kennedy |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Galena Road London W6 0LT |
Director Name | Mr Guy Ronan Anthony Kennedy |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3 Galena Road London W6 0LT |
Director Name | Mr Conor Sean Oliver Kennedy |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3 Galena Road London W6 0LT |
Registered Address | 3 Galena Road London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
17 May 2021 | Delivered on: 19 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property being 3 galena road, hammersmith, london, W6 0LT comprised in title number NGL612851; the leasehold property being 5 st ann's house, 1 banim street, hammersmith, london, W6 0DN comprised in title number BGL45621; the leasehold property being 8 jonathan court, windmill road, chiswick, london, W4 1SA comprised in title number AGL184995; the leasehold property being 9 westside, ravenscourt park, london, W6 0TY comprised in title number BGL160102; and the leasehold property being 32 cambridge grove, hammersmith, london, W6 0LA comprised in title number BGL85247. Outstanding |
---|---|
17 May 2021 | Delivered on: 17 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 May 2021 | Registration of charge 103942400002, created on 17 May 2021 (43 pages) |
17 May 2021 | Registration of charge 103942400001, created on 17 May 2021 (44 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
4 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
18 October 2017 | Director's details changed for Mr Conor Kennedy on 10 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Conor Kennedy on 10 October 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
23 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
9 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|