6 Bristol Gardens
Little Venice
London
W9 2JG
Director Name | Mr Duncan Wentworth Reid |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | 2 Meadow Way West End Woking Surrey GU24 9JD |
Registered Address | Ground Floor 6 Bristol Gardens Little Venice London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
31 July 2019 | Delivered on: 14 August 2019 Persons entitled: Butterfield Bank (Channel Islands) Limited Classification: A registered charge Particulars: Flat 41A kensington mansions trebovir road london. Outstanding |
---|---|
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Outstanding |
18 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Particulars: Flat 41 kensington mansions trebovir road london SW5 9TQ (leasehold - BGL42041). Outstanding |
2 October 2020 | Change of details for Mr Jeremy Dodgson as a person with significant control on 1 June 2020 (2 pages) |
---|---|
1 October 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
17 June 2020 | Director's details changed for Mr Jeremy Dodgson on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Jeremy Dodgson on 17 June 2020 (2 pages) |
17 June 2020 | Change of details for Mr Jeremy Dodgson as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England to Ground Floor 6 Bristol Gardens Little Venice London W9 2JG on 17 June 2020 (1 page) |
8 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 April 2020 | Cessation of Silver Capital Uk Limited as a person with significant control on 11 January 2020 (1 page) |
2 February 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
31 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
7 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
14 August 2019 | Registration of charge 108630130003, created on 31 July 2019 (18 pages) |
5 August 2019 | Satisfaction of charge 108630130002 in full (1 page) |
5 August 2019 | Satisfaction of charge 108630130001 in full (1 page) |
22 July 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
8 September 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
20 September 2017 | Registration of charge 108630130002, created on 18 September 2017 (23 pages) |
20 September 2017 | Registration of charge 108630130002, created on 18 September 2017 (23 pages) |
18 September 2017 | Registration of charge 108630130001, created on 18 September 2017 (19 pages) |
18 September 2017 | Registration of charge 108630130001, created on 18 September 2017 (19 pages) |
6 September 2017 | Notification of Silver Capital Uk Limited as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Duncan Wentworth Reid as a director on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Appointment of Mr Duncan Wentworth Reid as a director on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Silver Capital Uk Limited as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|