Bexley
Kent
DA5 1LR
Director Name | Mr Harry Oliver Brunt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Kent House, Bexley Business Park 19 Bourne Bexley Kent DA5 1LR |
Director Name | Mr Neville Quentin De Souza |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Kent House, Bexley Business Park 19 Bourne Bexley Kent DA5 1LR |
Director Name | Mr Matthew James Horn |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 2 Kent House, Bexley Business Park 19 Bourne Bexley Kent DA5 1LR |
Director Name | Mr Vittorio Scannapieco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Unit 2 Kent House, Bexley Business Park 19 Bourne Bexley Kent DA5 1LR |
Registered Address | Unit 2 Kent House, Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Cobal Limited (Company Number: 01842892) Classification: A registered charge Particulars: Freehold property known as land at 37 & 39 the lawns, upper norwood, SE19 3TR comprising part of the land registered at the land registry under title number SGL629566 as the same is more particularly described in a transfer dated 24 march 2023 and made between the mayor and burgesses of the london borough of croydon (1) and lightbox two LTD (2. Outstanding |
---|---|
24 March 2023 | Delivered on: 31 March 2023 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that part of the freehold property known a land between 37 and 39 the lawns, upper norwood, london as comprised in a transfer of even date made between the mayor and burgesses of the london borough of croydon g(1) and the borrower (2) and being part of the land registered at land registry with title number SGL629566. Outstanding |
28 July 2021 | Delivered on: 3 August 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that leasehold property known as the land between 37 and 39 the lawns, upper norwood, london (as registered at hm land registry with title number SGL818598). Outstanding |
28 July 2021 | Delivered on: 28 July 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
11 October 2023 | Satisfaction of charge 107040020001 in full (1 page) |
---|---|
11 October 2023 | Satisfaction of charge 107040020002 in full (1 page) |
11 October 2023 | Satisfaction of charge 107040020003 in full (1 page) |
15 September 2023 | Second filing of Confirmation Statement dated 7 July 2023 (3 pages) |
15 September 2023 | Second filing of Confirmation Statement dated 7 July 2021 (3 pages) |
15 September 2023 | Second filing of Confirmation Statement dated 7 July 2022 (3 pages) |
14 August 2023 | 07/07/23 Statement of Capital gbp 1
|
2 May 2023 | Registration of charge 107040020004, created on 28 April 2023 (33 pages) |
31 March 2023 | Registration of charge 107040020003, created on 24 March 2023 (38 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates
|
26 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
3 August 2021 | Registration of charge 107040020002, created on 28 July 2021 (37 pages) |
28 July 2021 | Registration of charge 107040020001, created on 28 July 2021 (40 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates
|
12 January 2021 | Withdrawal of a person with significant control statement on 12 January 2021 (2 pages) |
12 January 2021 | Notification of Martin David Johnson as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Harry Oliver Brunt as a director on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Matthew James Horn as a director on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Vittorio Scannapieco as a director on 4 January 2021 (1 page) |
4 January 2021 | Appointment of Mr Martin David Johnson as a director on 4 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from 438 Streatham High Road London SW16 3PX England to Unit 2 Kent House, Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 4 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Neville Quentin De Souza as a director on 4 January 2021 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
16 June 2020 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 January 2020 | Amended accounts made up to 30 April 2019 (5 pages) |
20 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
15 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (5 pages) |
8 January 2019 | Registered office address changed from 17-19 Grove Vale London SE22 8ET United Kingdom to 438 Streatham High Road London SW16 3PX on 8 January 2019 (1 page) |
29 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|