Orpington
Kent
BR5 3QX
Director Name | Mr Paul McMahon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Lagoon Road Orpington Kent BR5 3QX |
Director Name | Mr David George Wrighton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Lagoon Road Orpington Kent BR5 3QX |
Secretary Name | Mr Simon Routh |
---|---|
Status | Current |
Appointed | 12 December 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Lagoon Road Orpington Kent BR5 3QX |
Registered Address | 6 Lagoon Road Orpington Kent BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 6 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 | Group |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
7 December 2022 | Delivered on: 14 December 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
28 January 2022 | Delivered on: 8 February 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The assets of the borrower and all moneys obligations and liabilities covenanted to be paid or discharged by the borrower under or pursuant to or defined in, the debenture dated 28TH january 2022. Outstanding |
28 January 2022 | Delivered on: 8 February 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as units 1,2,3,4 and the garage at river house 6 lagoon road, orpington, kent, BR5 3QX and registered at the land registry under title nos.K120498; SGL12961; SGL22180 and SGL49746. Outstanding |
6 October 2020 | Delivered on: 15 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property listed at (b) in the schedule and beginning with land lying to the south east of cray avenue, orpington registered at H.m land registry under title number SGL22180. Outstanding |
23 September 2020 | Delivered on: 5 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 October 2020 | Delivered on: 5 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 November 2023 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
---|---|
16 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
14 December 2022 | Registration of charge 108540480006, created on 7 December 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
8 February 2022 | Registration of charge 108540480004, created on 28 January 2022 (15 pages) |
8 February 2022 | Registration of charge 108540480005, created on 28 January 2022 (17 pages) |
28 January 2022 | Satisfaction of charge 108540480002 in full (4 pages) |
11 January 2022 | Satisfaction of charge 108540480003 in full (1 page) |
11 January 2022 | Satisfaction of charge 108540480001 in full (1 page) |
17 December 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
15 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
23 November 2020 | Group of companies' accounts made up to 31 March 2020 (23 pages) |
15 October 2020 | Registration of charge 108540480003, created on 6 October 2020 (7 pages) |
5 October 2020 | Registration of charge 108540480001, created on 1 October 2020 (22 pages) |
5 October 2020 | Registration of charge 108540480002, created on 23 September 2020 (31 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mr Simon Routh as a secretary on 12 December 2019 (2 pages) |
13 November 2019 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
23 October 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
5 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
4 January 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
6 July 2017 | Incorporation
Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation
Statement of capital on 2017-07-06
|