Chalfont Park
Gerrards Cross
Bucks
SL9 0PX
Director Name | Mr Nadarajah Bernard Suresparan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX |
Registered Address | The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
6 July 2022 | Delivered on: 7 July 2022 Persons entitled: St George's Bk LTD Classification: A registered charge Particulars: All that the freehold property situated at and known as the carpenters arms, 1370 uxbridge road, hayes UB4 8JJ as is registered at the land registry with title absolute under title number MX463660. Outstanding |
---|---|
6 July 2022 | Delivered on: 7 July 2022 Persons entitled: St George's Bk LTD Classification: A registered charge Outstanding |
20 November 2020 | Delivered on: 3 December 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 1370 uxbrdige road, hayes, middlesex, UB4 8JJ registered at hm land registry with title number MX463660. Outstanding |
20 November 2020 | Delivered on: 3 December 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 1370 uxbridge road, hayes, middlesex, UB4 8JJ registered at hm land registry with title number MX463660. Outstanding |
22 August 2019 | Delivered on: 22 August 2019 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: The carpenters arms, 1370 uxbridge road, hayes UB4 8JJ (title number: MX463660) (first legal charge) for more details please refer to the instrument. Outstanding |
23 November 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
16 November 2023 | Satisfaction of charge 105278800005 in full (1 page) |
16 November 2023 | Satisfaction of charge 105278800004 in full (1 page) |
30 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
22 June 2023 | Appointment of receiver or manager (4 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 December 2022 | Previous accounting period extended from 30 December 2021 to 30 June 2022 (1 page) |
23 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
5 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
7 July 2022 | Registration of charge 105278800004, created on 6 July 2022 (16 pages) |
7 July 2022 | Registration of charge 105278800005, created on 6 July 2022 (32 pages) |
28 April 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 31 August 2021 (1 page) |
31 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 December 2020 | Satisfaction of charge 105278800001 in full (1 page) |
3 December 2020 | Registration of charge 105278800002, created on 20 November 2020 (19 pages) |
3 December 2020 | Registration of charge 105278800003, created on 20 November 2020 (16 pages) |
6 October 2020 | Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX England to 777 Harrow Road Wembley Middlesex HA0 2LW on 6 October 2020 (1 page) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 August 2019 | Registration of charge 105278800001, created on 22 August 2019 (37 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
9 August 2019 | Cessation of Nadarajah Bernard Suresparan as a person with significant control on 28 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Nadarajah Bernard Suresparan as a director on 28 July 2019 (1 page) |
9 August 2019 | Change of details for Mr Palani Ketheeswaran as a person with significant control on 28 July 2019 (2 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|