London
RM12 4AN
Director Name | Mr Jonathan Christian Welch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dorian Road Hornchurch Essex RM12 4AN |
Registered Address | 20 Dorian Road Hornchurch Essex RM12 4AN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
9 June 2023 | Delivered on: 12 June 2023 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: All the freehold known as land on the south-east side of 32 steeple road, mayland, chelmsford CM3 6BB registered at the land registry under title number AA35846; land lying on the south west side of mayland close, mayland, chelmsford CM3 6BB registered at the land registry under title number EX711063; and land lying to the west of mayland close, mayland, chelmsford CM3 6BB registered at the land registry under title number EX711064. Outstanding |
---|---|
9 June 2023 | Delivered on: 12 June 2023 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: All the freehold known as land on the south-east side of 32 steeple road, mayland, chelmsford CM3 6BB registered at the land registry under title number AA35846; land lying on the south west side of mayland close, mayland, chelmsford CM3 6BB registered at the land registry under title number EX711063; and land lying to the west of mayland close, mayland, chelmsford CM3 6BB registered at the land registry under title number EX711064. Outstanding |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Jack Bass Limited Classification: A registered charge Particulars: Land at dunton road basildon essex SS15 4BX. Outstanding |
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: John Anthony Broom Classification: A registered charge Particulars: Legal charge over garages lying to the north-east of south street romford. Title number EGL101389. Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Meadow view dunton road basildon SS15 4BX. Outstanding |
13 November 2017 | Delivered on: 17 November 2017 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: The freehold property known as land on the south side of dunton road, basildon as registered at land registry under title number EX531432, all other in the land in the companies ownership and the intellectual property of the company,. Outstanding |
13 November 2017 | Delivered on: 17 November 2017 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: A mortgage of the freehold property known as the land on the south side of dunton road, basildon under title number EX531432 (" the mortgage") and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness . Outstanding |
20 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 June 2023 | Registration of charge 106835680007, created on 9 June 2023 (33 pages) |
12 June 2023 | Registration of charge 106835680006, created on 9 June 2023 (31 pages) |
11 May 2023 | Satisfaction of charge 106835680002 in full (1 page) |
11 May 2023 | Satisfaction of charge 106835680004 in full (1 page) |
11 May 2023 | Satisfaction of charge 106835680003 in full (1 page) |
11 May 2023 | Satisfaction of charge 106835680005 in full (1 page) |
11 May 2023 | Satisfaction of charge 106835680001 in full (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
24 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Registration of charge 106835680005, created on 15 May 2020 (37 pages) |
22 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 September 2019 | Registration of charge 106835680004, created on 27 September 2019 (14 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
12 September 2018 | Appointment of Jonathan Welch as a director on 12 September 2018 (2 pages) |
3 September 2018 | Registration of charge 106835680003, created on 31 August 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
17 November 2017 | Registration of charge 106835680001, created on 13 November 2017 (9 pages) |
17 November 2017 | Registration of charge 106835680001, created on 13 November 2017 (9 pages) |
17 November 2017 | Registration of charge 106835680002, created on 13 November 2017 (25 pages) |
17 November 2017 | Registration of charge 106835680002, created on 13 November 2017 (25 pages) |
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|
22 March 2017 | Registered office address changed from 20 Dorian Road London RM12 4AN United Kingdom to 20 Dorian Road Hornchurch Essex RM12 4AN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 20 Dorian Road London RM12 4AN United Kingdom to 20 Dorian Road Hornchurch Essex RM12 4AN on 22 March 2017 (1 page) |