Limassol
Cyprus
Director Name | Den Denton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keppmoat Regeneration Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Paul Anthony Pavli |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian And Cypri |
Status | Resigned |
Appointed | 20 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Euro House Spyrou Kyprianou, 82 Limassol Cyprus |
Director Name | Lindsay Rich |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 August 2017) |
Role | Development Management |
Country of Residence | United Kingdom |
Correspondence Address | Keppmoat Limited Callflex Business Park Golden Smithies Lane Wath Upon Dearne Rotherham S63 7ER |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 19 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 2 April 2021 (overdue) |
31 March 2017 | Delivered on: 12 April 2017 Persons entitled: James Stanewell Chapman W S Chapman & Sons Limited Classification: A registered charge Particulars: The chargor charges to the chargees by way of legal mortgage the freehold property situated at and being the land at burgess hall, brumby grange farm and brumby grove farm, gunness, scunthorpe edged red on the plan annexed to the instrument and being part of the land registered with title absolute at the land registry under title numbers HS226671 and HS337297. For more details of land, ship, aircraft and intellectual property charged, please refer to the legal charge. Outstanding |
---|---|
31 March 2017 | Delivered on: 11 April 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The chargor charges in favour of the agency with full title guarantee by way of a first fixed legal mortgage the property at gunness, scunthorpe, comprising the whole of title number HS164774, and the land shown edged red on the plan annexed to the debenture dated 31 march 2017 entered into between lincolnshire lakes land limited as chargor and homes and communities agency as chargee which comprises part of title number HS337297 and part of title number HS226671, and all other estates or interests in any freehold or leasehold property. For more details of land, ship, aircraft and intellectual property charged, please refer to the debenture. Outstanding |
16 September 2023 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 16 September 2023 (2 pages) |
---|---|
16 September 2023 | Liquidators' statement of receipts and payments to 20 July 2023 (29 pages) |
4 September 2023 | Receiver's abstract of receipts and payments to 1 February 2023 (5 pages) |
4 September 2023 | Receiver's abstract of receipts and payments to 1 August 2023 (5 pages) |
16 June 2023 | Receiver's abstract of receipts and payments to 1 August 2022 (5 pages) |
1 August 2022 | Resolutions
|
1 August 2022 | Statement of affairs (9 pages) |
1 August 2022 | Appointment of a voluntary liquidator (3 pages) |
1 August 2022 | Registered office address changed from 4 More London Riverside London SE1 2AU United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 1 August 2022 (2 pages) |
9 April 2022 | Receiver's abstract of receipts and payments to 1 February 2022 (5 pages) |
2 March 2021 | Appointment of receiver or manager (4 pages) |
2 March 2021 | Appointment of receiver or manager (4 pages) |
9 February 2021 | Unaudited abridged accounts made up to 30 December 2019 (10 pages) |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 November 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
10 May 2018 | Termination of appointment of Paul Anthony Pavli as a director on 30 April 2018 (1 page) |
27 March 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
21 August 2017 | Termination of appointment of Lindsay Rich as a director on 7 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Lindsay Rich as a director on 7 August 2017 (2 pages) |
13 April 2017 | Appointment of Lindsay Rich as a director on 31 March 2017 (3 pages) |
13 April 2017 | Appointment of Den Denton as a director on 31 March 2017 (3 pages) |
13 April 2017 | Appointment of Lindsay Rich as a director on 31 March 2017 (3 pages) |
13 April 2017 | Appointment of Den Denton as a director on 31 March 2017 (3 pages) |
12 April 2017 | Registration of charge 106288140002, created on 31 March 2017
|
12 April 2017 | Registration of charge 106288140002, created on 31 March 2017
|
11 April 2017 | Registration of charge 106288140001, created on 31 March 2017
|
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
11 April 2017 | Registration of charge 106288140001, created on 31 March 2017
|
20 February 2017 | Incorporation
Statement of capital on 2017-02-20
|
20 February 2017 | Incorporation
Statement of capital on 2017-02-20
|