Cheam
Sutton
SM2 6JT
Director Name | Mr Douglas Wright |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton SM2 6JT |
Secretary Name | Mr Colin Delaney |
---|---|
Status | Current |
Appointed | 14 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton SM2 6JT |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Sutton SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
3 December 2018 | Delivered on: 3 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at the rear of 43 langley avenue, worcester park, sutton KT4 8PB. Outstanding |
---|---|
25 June 2018 | Delivered on: 26 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at the rear of numbers 35-41 (odd) langley avenue, worcester park, surrey KT4 8PB. Outstanding |
1 November 2017 | Delivered on: 2 November 2017 Persons entitled: Bramhall Developments Limited Classification: A registered charge Particulars: Land at the rear of nos. 45-49 (odd) langley avenue, worcester park KT4 8PB. Outstanding |
1 November 2017 | Delivered on: 2 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land at the rear of 45-49 (odd) langley avenue, worcester park KT4 8PB. Land registry no. Tbc. Outstanding |
8 June 2017 | Delivered on: 15 June 2017 Persons entitled: Bramhall Developments Limited Classification: A registered charge Particulars: Land at the rear of nos. 51-61 (odd) langley avenue, worcester park KT4 8PB/8PD. Outstanding |
8 June 2017 | Delivered on: 15 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at the rear of no's 51-61 (odd) langley avenue, worcester park KT4 8PD/8PB. Outstanding |
26 April 2017 | Delivered on: 3 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
7 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
26 July 2019 | Cessation of Colin David Delaney as a person with significant control on 17 July 2019 (1 page) |
26 July 2019 | Cessation of Douglas Wright as a person with significant control on 17 July 2019 (1 page) |
25 July 2019 | Notification of Turnbull Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
26 June 2019 | Resolutions
|
25 June 2019 | Change of share class name or designation (2 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 December 2018 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
3 December 2018 | Registration of charge 106688210007, created on 3 December 2018 (8 pages) |
26 June 2018 | Registration of charge 106688210006, created on 25 June 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
2 November 2017 | Registration of charge 106688210005, created on 1 November 2017 (6 pages) |
2 November 2017 | Registration of charge 106688210004, created on 1 November 2017 (8 pages) |
2 November 2017 | Registration of charge 106688210005, created on 1 November 2017 (6 pages) |
2 November 2017 | Registration of charge 106688210004, created on 1 November 2017 (8 pages) |
19 September 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
19 September 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
15 June 2017 | Registration of charge 106688210002, created on 8 June 2017 (7 pages) |
15 June 2017 | Registration of charge 106688210003, created on 8 June 2017 (6 pages) |
15 June 2017 | Registration of charge 106688210003, created on 8 June 2017 (6 pages) |
15 June 2017 | Registration of charge 106688210002, created on 8 June 2017 (7 pages) |
3 May 2017 | Registration of charge 106688210001, created on 26 April 2017 (5 pages) |
3 May 2017 | Registration of charge 106688210001, created on 26 April 2017 (5 pages) |
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|