London
WC2E 9DH
Director Name | Mr Paul James Rickard |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(1 year, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Director Name | Mr Paul Joseph Harbard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Floral Street London WC2E 9DH |
Registered Address | Tower House 10 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
18 March 2022 | Delivered on: 22 March 2022 Persons entitled: Harbour Lending Limited Classification: A registered charge Particulars: All that freehold land and building being and at whiting avenue known as land on the north. West side of london road (and also known as harbard close), barking being the whole of the. Land registered at the land registry under title number TGL500933. Outstanding |
---|---|
21 September 2021 | Delivered on: 30 September 2021 Persons entitled: Harbour Lending Limited Classification: A registered charge Particulars: All that freehold land and building at whiting avenue known as land on the north west side of london road (also known as harbard close), barking being the whole of the land registered at the land registry under title number TGL500933. Outstanding |
21 September 2021 | Delivered on: 28 September 2021 Persons entitled: Harbour Lending Limited Classification: A registered charge Outstanding |
21 September 2021 | Delivered on: 28 September 2021 Persons entitled: Harbour Lending Limited Classification: A registered charge Particulars: The freehold land and building at whiting avenue known as land on the north west side of london road (and also known as harbard close), barking registered under title number TGL500933. Outstanding |
4 May 2018 | Delivered on: 8 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The real property, as described in schedule 1 of the charge instrument, being the freehold land at whiting avenue, barking known as land on the north west side of london road, barking shown hatched black on plan 1 (appended to the charge instrument) and registered at the land registry under title number EGL381259. Outstanding |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
21 December 2022 | Cessation of Pocket Living Pledgeco Ltd as a person with significant control on 21 September 2021 (1 page) |
21 December 2022 | Notification of 04538848 as a person with significant control on 21 September 2021 (2 pages) |
21 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
1 July 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
22 March 2022 | Registration of charge 108214780007, created on 18 March 2022 (30 pages) |
30 September 2021 | Registration of charge 108214780006, created on 21 September 2021 (28 pages) |
29 September 2021 | Satisfaction of charge 108214780002 in full (1 page) |
29 September 2021 | Satisfaction of charge 108214780001 in full (1 page) |
28 September 2021 | Registration of charge 108214780004, created on 21 September 2021 (49 pages) |
28 September 2021 | Registration of charge 108214780005, created on 21 September 2021 (22 pages) |
11 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Paul Joseph Harbard as a director on 31 January 2020 (1 page) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Paul James Rickard as a director on 28 March 2019 (2 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from 14 Floral Street London WC2E 9DH United Kingdom to Tower House 10 Southampton Street London WC2E 7HA on 6 June 2018 (1 page) |
8 May 2018 | Registration of charge 108214780003, created on 4 May 2018 (13 pages) |
23 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
1 September 2017 | Registration of charge 108214780002, created on 25 August 2017 (43 pages) |
1 September 2017 | Registration of charge 108214780002, created on 25 August 2017 (43 pages) |
29 August 2017 | Registration of charge 108214780001, created on 25 August 2017 (43 pages) |
29 August 2017 | Registration of charge 108214780001, created on 25 August 2017 (43 pages) |
15 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
15 June 2017 | Incorporation Statement of capital on 2017-06-15
|
15 June 2017 | Incorporation Statement of capital on 2017-06-15
|
15 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |