Biggin Hill
Kent
TN16 3GA
Director Name | Mr Tomasz Slowiak |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Saxon Avenue Feltham TW13 5LT |
Registered Address | The Flint Barn Glovers Close Biggin Hill Westerham Kent TN16 3GA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
8 August 2022 | Delivered on: 9 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Apartment 203, 2 new kings head yard, salford, M3 7GH. Outstanding |
---|---|
8 August 2022 | Delivered on: 9 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Apartment 203, 2 new kings head yard, salford, M3 7GH. Outstanding |
19 May 2021 | Delivered on: 25 May 2021 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: 7 gateacre court granville road, sidcup and baggage store number 2 and garage 6 more particularly described in a new lease of even date made between london & quadrant housing trust (1) and james christopher collins (2). title no. Tbc. Outstanding |
19 May 2021 | Delivered on: 25 May 2021 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: 7 gateacre court granville road, sidcup and baggage store number 2 and garage 6 more particularly described in a new lease of even date made between london & quadrant housing trust (1) and james christopher collins (2). title no tbc. Outstanding |
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
11 January 2024 | Registered office address changed from The Flint Barn Grovers Close Biggin Hill Kent TN16 3GA United Kingdom to The Flint Barn Glovers Close Biggin Hill Westerham Kent TN16 3GA on 11 January 2024 (1 page) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
2 May 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
16 March 2023 | Confirmation statement made on 8 February 2023 with updates (3 pages) |
9 August 2022 | Registration of charge 106100060004, created on 8 August 2022 (12 pages) |
9 August 2022 | Registration of charge 106100060003, created on 8 August 2022 (10 pages) |
14 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
25 May 2021 | Registration of charge 106100060002, created on 19 May 2021 (25 pages) |
25 May 2021 | Registration of charge 106100060001, created on 19 May 2021 (23 pages) |
13 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
23 January 2019 | Change of details for Mr Marcus Alexander Alcindor as a person with significant control on 10 December 2018 (2 pages) |
23 January 2019 | Director's details changed for Mr Marcus Alexander Alcindor on 10 December 2018 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 June 2018 | Notification of Marcus Alexander Alcindor as a person with significant control on 8 March 2018 (2 pages) |
27 June 2018 | Cessation of Tomasz Slowiak as a person with significant control on 8 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Tomasz Slowiak as a director on 8 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Marcus Alexander Alcindor on 8 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Marcus Alexander Alcindor on 8 December 2017 (2 pages) |
29 November 2017 | Appointment of Mr Marcus Alexander Alcindor as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Marcus Alexander Alcindor as a director on 29 November 2017 (2 pages) |
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|