Kings Langley
WD4 9HR
Director Name | Mrs Toni Louise Wilkins |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Vicarage Lane Kings Langley WD4 9HR |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 72 Vicarage Lane Kings Langley WD4 9HR |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
29 January 2021 | Delivered on: 29 January 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 24 willow court, ebberns road, hemel hempstead, HP3 9HE. Outstanding |
---|---|
17 December 2020 | Delivered on: 23 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 98 waterside, kings langley, WD4 8HH. Outstanding |
19 August 2020 | Delivered on: 20 August 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold property known as 1 helena place, 21 church street, hemel hempstead, HP2 5AD registered under title number HD228675. Outstanding |
29 November 2019 | Delivered on: 3 December 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 katherine close, hemel hempstead, HP3 9QT. Outstanding |
27 November 2019 | Delivered on: 28 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7A meadow way, kings langley, WD4 8EH. Outstanding |
15 November 2019 | Delivered on: 22 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 40 micklefield road, hemel hempstead, HP2 4PF. Outstanding |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Particulars: 1 garden cottages frogmore st albans and parking space. Outstanding |
7 December 2018 | Delivered on: 12 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 46 cotterells hemel hempstead. Outstanding |
9 February 2022 | Delivered on: 14 February 2022 Persons entitled: Hey Habito LTD Classification: A registered charge Particulars: Leasehold property known as flat 12, mull house, himalayan way, watford, WD18 6GJ and registered under title number HD355372. Outstanding |
16 August 2021 | Delivered on: 19 August 2021 Persons entitled: Hey Habito LTD Classification: A registered charge Particulars: Freehold property known as 15 marnham rise, hemel hempstead, HP1 3JL registered under title number HD260194. Outstanding |
16 August 2021 | Delivered on: 19 August 2021 Persons entitled: Hey Habito LTD Classification: A registered charge Particulars: Leasehold property known as 7 elton park, watford, WD17 4NW registered under title number HD254050. Outstanding |
16 August 2021 | Delivered on: 19 August 2021 Persons entitled: Hey Habito LTD Classification: A registered charge Particulars: Leasehold property known as 41 valley green, hemel hempstead HP2 7RF registered under title number HD183410. Outstanding |
7 April 2021 | Delivered on: 8 April 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 38 astley road, hemel hempstead, HP1 1HU. Outstanding |
8 August 2018 | Delivered on: 14 August 2018 Persons entitled: Belmont Green Finance Limited T/as Vida Homeloans Classification: A registered charge Particulars: 38 astley road hemel hempstead hertfordshire. Outstanding |
11 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
14 February 2022 | Registration of charge 106885660014, created on 9 February 2022 (5 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 August 2021 | Registration of charge 106885660013, created on 16 August 2021 (6 pages) |
19 August 2021 | Registration of charge 106885660012, created on 16 August 2021 (5 pages) |
19 August 2021 | Registration of charge 106885660011, created on 16 August 2021 (5 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
8 April 2021 | Registration of charge 106885660010, created on 7 April 2021 (4 pages) |
29 January 2021 | Registration of charge 106885660009, created on 29 January 2021 (4 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 December 2020 | Registration of charge 106885660008, created on 17 December 2020 (4 pages) |
20 August 2020 | Registration of charge 106885660007, created on 19 August 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2019 | Registration of charge 106885660006, created on 29 November 2019 (4 pages) |
28 November 2019 | Registration of charge 106885660005, created on 27 November 2019 (4 pages) |
22 November 2019 | Registration of charge 106885660004, created on 15 November 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 June 2019 | Registration of charge 106885660003, created on 31 May 2019 (6 pages) |
11 March 2019 | Appointment of Mrs Toni Louise Wilkins as a director on 7 March 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 December 2018 | Registration of charge 106885660002, created on 7 December 2018 (6 pages) |
14 August 2018 | Registration of charge 106885660001, created on 8 August 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
1 August 2017 | Change of details for Mr Jeremy Michael Wilkins as a person with significant control on 3 July 2017 (5 pages) |
1 August 2017 | Change of details for Mrs Toni Louise Wilkins as a person with significant control on 3 July 2017 (5 pages) |
1 August 2017 | Change of details for Mr Jeremy Michael Wilkins as a person with significant control on 3 July 2017 (5 pages) |
1 August 2017 | Change of details for Mrs Toni Louise Wilkins as a person with significant control on 3 July 2017 (5 pages) |
28 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
28 July 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
28 July 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
19 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
15 June 2017 | Appointment of Jeremy Michael Wilkins as a director (3 pages) |
15 June 2017 | Appointment of Jeremy Michael Wilkins as a director (3 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
1 June 2017 | Appointment of Mr Jeremy Michael Wilkins as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Jeremy Michael Wilkins as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Michael Duke as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael Duke as a director on 31 May 2017 (1 page) |
31 May 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
31 May 2017 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 72 Vicarage Lane Kings Langley WD4 9HR on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 72 Vicarage Lane Kings Langley WD4 9HR on 31 May 2017 (1 page) |
31 May 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|