Uxbridge
London
UB8 1RN
Director Name | Mr Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 July 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge UB8 1RN |
Director Name | Mr John Philip Ruane |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 September 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge UB8 1RN |
Director Name | Mr William Gowanloch Westbrook |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 York Road Uxbridge London UB8 1RN |
Registered Address | 1 York Road Uxbridge UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
30 March 2017 | Delivered on: 3 April 2017 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Agent). Classification: A registered charge Particulars: All that leasehold property being plot AN1 known as apartment number 4 peregrine court, queens road, richmond upon thames TW10 6JJ as the same is demised by a lease dated 30 march 2017 and made between (1) richmond hill developments (jersey) limited (2) bulk property investor limited and (3) ancaster house (richmond hill) management company limited. Please see the schedule on the attached charge for further details. Outstanding |
---|---|
3 April 2017 | Delivered on: 3 April 2017 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Agent). Classification: A registered charge Particulars: All that leasehold property being plot B1 known as apartment number 14 star & garter house, richmond hill, richmond upon thames TW10 6BF as the same is demised by a lease dated 3 april 2017 and made between (1) richmond hill developments (jersey) limited (2) bulk property investor limited and (3) star & garter (richmond hill) management company limited. Please see the schedule to the attached charge for further details. Outstanding |
5 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Appointment of Mr John Philip Ruane as a director on 23 September 2022 (2 pages) |
15 November 2022 | Termination of appointment of William Gowanloch Westbrook as a director on 23 September 2022 (1 page) |
12 August 2022 | Full accounts made up to 31 March 2022 (18 pages) |
3 May 2022 | Satisfaction of charge 106944100002 in full (1 page) |
1 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 March 2021 (19 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 July 2020 | Appointment of Mr Scott Douglas Brown as a director on 27 July 2020 (2 pages) |
28 July 2020 | All of the property or undertaking has been released and no longer forms part of charge 106944100002 (1 page) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 May 2019 | Registered office address changed from Senate House 62/70 Bath Road Slough SL1 3SR England to 1 York Road Uxbridge UB8 1RN on 2 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
23 March 2018 | Satisfaction of charge 106944100001 in full (1 page) |
3 April 2017 | Registration of charge 106944100001, created on 3 April 2017 (12 pages) |
3 April 2017 | Registration of charge 106944100002, created on 30 March 2017 (43 pages) |
3 April 2017 | Registration of charge 106944100002, created on 30 March 2017 (43 pages) |
3 April 2017 | Registration of charge 106944100001, created on 3 April 2017 (12 pages) |
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|
28 March 2017 | Registered office address changed from 1 York Road Uxbridge London UB8 1RN United Kingdom to Senate House 62/70 Bath Road Slough SL1 3SR on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 1 York Road Uxbridge London UB8 1RN United Kingdom to Senate House 62/70 Bath Road Slough SL1 3SR on 28 March 2017 (1 page) |