London
SW19 7PP
Director Name | Mr Francis Timothy Firmstone |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe House Cliffe Drive Limpley Stoke Bath BA2 7FY |
Director Name | Mr Archie Erskine Bangor Ward |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19, Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Mr Iain James Clamp |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Talina Centre 23a Bagleys Lane London SW6 2BW |
Registered Address | Unit 19 Talina Centre 23a Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
19 March 2020 | Delivered on: 6 April 2020 Persons entitled: Heretic Holdings Limited Chilli Bean Investments Limited Armacon LTD Consortia Developments LTD Classification: A registered charge Particulars: The property and development at st catherine’s place, bristol BS3 4HG and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest .... for more details please refer to the instrument. Outstanding |
---|---|
12 October 2017 | Delivered on: 20 October 2017 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: None. Outstanding |
12 October 2017 | Delivered on: 16 October 2017 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
12 October 2017 | Delivered on: 16 October 2017 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: Freehold land and buildings fronting east street mill lane paul street whitehouse lane providence place and clarke street bristol registered at the land registry under title number BL30573 and 57 and 57A east street bedminster BS3 4HB registered at the land registry under title number AV80663. Outstanding |
6 September 2017 | Delivered on: 22 September 2017 Persons entitled: Heretic Holdings Limited Chilli Bean Investments Limited Armacon LTD Consortia Developments LTD Consortia Developments LTD Armacon LTD Chilli Bean Investments Limited Heretic Holdings Limited Classification: A registered charge Particulars: Freehold land and buildings fronting east street mill lane paul street whitehouse lane providence place and clarke street bristol registered at the land registry under title number BL30573 and 57 and 57A east street bedminster BS3 4HB registered at the land registry under title number AV80663. Outstanding |
18 November 2020 | Registered office address changed from Unit 19 Talina Centre 23a Bagleys Lane London SW6 2BW England to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 18 November 2020 (1 page) |
---|---|
18 November 2020 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to Unit 19 Talina Centre 23a Bagleys Lane London SW6 2BW on 18 November 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
19 June 2020 | Notification of Francis Timothy Firmstone as a person with significant control on 6 July 2017 (2 pages) |
19 June 2020 | Cessation of Heretic Holdings Limited as a person with significant control on 7 July 2017 (1 page) |
6 April 2020 | Registration of charge 108044180005, created on 19 March 2020 (51 pages) |
20 February 2020 | Satisfaction of charge 108044180003 in full (1 page) |
20 February 2020 | Satisfaction of charge 108044180004 in full (1 page) |
20 February 2020 | Satisfaction of charge 108044180002 in full (1 page) |
9 January 2020 | Amended micro company accounts made up to 30 November 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
27 February 2019 | Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page) |
17 December 2018 | Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd United Kingdom to Unit 19 Talina Centre 23a Bagleys Lane London SW6 2BW on 17 December 2018 (1 page) |
22 November 2018 | Registered office address changed from Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 22 November 2018 (1 page) |
2 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of a secretary (1 page) |
17 November 2017 | Termination of appointment of a secretary (1 page) |
20 October 2017 | Registration of charge 108044180004, created on 12 October 2017 (28 pages) |
20 October 2017 | Registration of charge 108044180004, created on 12 October 2017 (28 pages) |
16 October 2017 | Registration of charge 108044180003, created on 12 October 2017 (50 pages) |
16 October 2017 | Registration of charge 108044180003, created on 12 October 2017 (50 pages) |
16 October 2017 | Registration of charge 108044180002, created on 12 October 2017 (33 pages) |
16 October 2017 | Registration of charge 108044180002, created on 12 October 2017 (33 pages) |
13 October 2017 | Satisfaction of charge 108044180001 in full (1 page) |
13 October 2017 | Satisfaction of charge 108044180001 in full (1 page) |
22 September 2017 | Registration of charge 108044180001, created on 6 September 2017 (51 pages) |
22 September 2017 | Registration of charge 108044180001, created on 6 September 2017 (51 pages) |
16 August 2017 | Director's details changed for Mr Archie Erskine Bangor Ward on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Archie Erskine Bangor Ward on 16 August 2017 (2 pages) |
27 July 2017 | Cessation of Archie Erskine Bangor Ward as a person with significant control on 7 July 2017 (1 page) |
27 July 2017 | Notification of Heretic Holdings Limited as a person with significant control on 7 July 2017 (1 page) |
27 July 2017 | Cessation of Francis Timothy Firmstone as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Heretic Holdings Limited as a person with significant control on 7 July 2017 (1 page) |
27 July 2017 | Cessation of Francis Timothy Firmstone as a person with significant control on 7 July 2017 (1 page) |
27 July 2017 | Cessation of Archie Erskine Bangor Ward as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Hristopher Mark Edward as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Heretic Holdings Limited as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Francis Timothy Firmstone as a person with significant control on 7 July 2017 (1 page) |
27 July 2017 | Cessation of Christopher Mark Edwards as a person with significant control on 7 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Cessation of Archie Erskine Bangor Ward as a person with significant control on 7 July 2017 (1 page) |
27 July 2017 | Cessation of Christopher Mark Edwards as a person with significant control on 7 July 2017 (1 page) |
19 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
6 June 2017 | Appointment of Mr Iain James Clamp as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Iain James Clamp as a director on 6 June 2017 (2 pages) |
6 June 2017 | Incorporation Statement of capital on 2017-06-06
|
6 June 2017 | Incorporation Statement of capital on 2017-06-06
|