Ar Riyadh
13513 - 5186
Saudi Arabia
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Legal charge relating to D186 legacy building, 1 viaduct gardens, london, SW11 7AY. Outstanding |
---|---|
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Legal charge relating to D44 legacy building, 1 viaduct gardens, london, SW11 7AY. Outstanding |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Legal charge relating to D77 legacy building, 1 viaduct gardens, london, SW11 7AY. Outstanding |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Legal charge relating to D84 legacy building, 1 viaduct gardens, london, SW11 7AY. Outstanding |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Legal charge relating to D211 legacy building, 1 viaduct gardens, london, SW11 7AY. Outstanding |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Legal charge relating to D201 legacy building, 1 viaduct gardens, london, SW11 7AY. Outstanding |
1 June 2022 | Delivered on: 1 June 2022 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Outstanding |
1 June 2022 | Delivered on: 1 June 2022 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: The leasehold property known as apartment 55,1 lambeth high street, london SE1 7AH. With title number TGL517979. The leasehold property known as apartment 31, 1 lambeth high street, london, SE1. 7AH with title number TGL514506. Outstanding |
10 March 2023 | Delivered on: 22 March 2023 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Outstanding |
10 March 2023 | Delivered on: 22 March 2023 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Particulars: All that leasehold interest in the land and property known as apartment 46, ebury. Apartments, 1B sutherland street, london, SW1V 4BF and comprised in the lease dated 7. november 2019 and made between taylor wimpey UK limited and najd properties limited. And ebury place apartments management company limited as the same is registered at hm. Land registry with title absolute under title number BB2712.. For further information please see the charging instrument. Outstanding |
1 June 2022 | Delivered on: 1 June 2022 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: The leasehold property known as apartment 55,1 lambeth high street, london SE1 7AH with title number TGL517979. The leasehold property known as apartment 31, 1 lambeth high street, london, SE1 7AH with title number TGL514506. Outstanding |
9 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
22 March 2023 | Registration of charge 109822710011, created on 10 March 2023 (15 pages) |
22 March 2023 | Registration of charge 109822710010, created on 10 March 2023 (28 pages) |
15 March 2023 | Satisfaction of charge 109822710002 in full (1 page) |
15 March 2023 | Satisfaction of charge 109822710003 in full (1 page) |
15 March 2023 | Satisfaction of charge 109822710001 in full (1 page) |
7 November 2022 | Change of details for Mohammad Abdulrahman Al Jammaz as a person with significant control on 29 September 2022 (2 pages) |
7 November 2022 | Director's details changed for Mohammad Abdulrahman Al Jammaz on 29 September 2022 (2 pages) |
4 November 2022 | Registered office address changed from 30 Dukes Place London EC3A 7LP England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 November 2022 (1 page) |
28 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
17 August 2022 | Registration of charge 109822710009, created on 12 August 2022 (5 pages) |
17 August 2022 | Registration of charge 109822710007, created on 12 August 2022 (5 pages) |
17 August 2022 | Registration of charge 109822710008, created on 12 August 2022 (5 pages) |
17 August 2022 | Registration of charge 109822710004, created on 12 August 2022 (5 pages) |
17 August 2022 | Registration of charge 109822710005, created on 12 August 2022 (5 pages) |
17 August 2022 | Registration of charge 109822710006, created on 12 August 2022 (5 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 June 2022 | Registration of charge 109822710002, created on 1 June 2022 (30 pages) |
1 June 2022 | Registration of charge 109822710001, created on 1 June 2022 (25 pages) |
1 June 2022 | Registration of charge 109822710003, created on 1 June 2022 (24 pages) |
23 March 2022 | Change of details for Mohammed Abdulrahman Al Jammaz as a person with significant control on 23 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mohammed Abdulrahman Al Jammaz on 23 March 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
16 August 2021 | Registered office address changed from C/O Laurus London 5 st. John's Lane London EC1M 4BH England to 30 Dukes Place London EC3A 7LP on 16 August 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 December 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 October 2020 | Confirmation statement made on 25 September 2020 with updates (3 pages) |
29 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
13 January 2020 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
20 December 2018 | Change of details for Mohammed Abdulrahman Al Jammaz as a person with significant control on 17 November 2017 (2 pages) |
20 December 2018 | Director's details changed for Mohammed Abdulrahman Al Jammaz on 17 November 2017 (2 pages) |
19 November 2018 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to C/O Laurus London 5 st. John's Lane London EC1M 4BH on 19 November 2018 (1 page) |
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|