Staines-Upon-Thames
TW18 3AX
Director Name | Mr Neil John Stoddart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Clive Anthony Rolt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
Director Name | Mr Christopher Alan Swordy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
Director Name | Mr Andrew John Dicker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
22 May 2020 | Delivered on: 28 May 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 April 2020 | Delivered on: 11 May 2020 Persons entitled: Marino Family Trust Company Limited Simon Marino Jason Marino Amber Marino Classification: A registered charge Particulars: The freehold property known as land at hogwood farm sheerlands road finchampstead being part of the land transferred to the buyer by the sellers by the transfer and shown edged red on plan 1 or such part or parts thereof as remain comprised in this legal charge from time to time. Outstanding |
30 August 2019 | Delivered on: 5 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
31 October 2018 | Delivered on: 7 November 2018 Persons entitled: Marino Family Trust Company Limited Simon Marino Jason Marino Amber Marino Marino Family Trust Company Limited Simon Marino, Jason Marino and Amber Marino Classification: A registered charge Particulars: Land at hogwood farm, finchampstead edged red on the plan. Outstanding |
31 October 2018 | Delivered on: 7 November 2018 Persons entitled: Vivid Housing Limited Classification: A registered charge Particulars: The freehold land at hogwood farm sheerlands road finchampstead as shown edged blue on the plan at schedule 1 to the charge. Outstanding |
27 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
---|---|
13 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (79 pages) |
5 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
5 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
2 December 2020 | Statement by Directors (1 page) |
2 December 2020 | Solvency Statement dated 01/12/20 (1 page) |
2 December 2020 | Statement of capital on 2 December 2020
|
2 December 2020 | Resolutions
|
14 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
2 October 2020 | Appointment of Lc Secretaries Limited as a secretary on 1 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Andrew John Dicker as a director on 1 September 2020 (1 page) |
24 September 2020 | Termination of appointment of John Allan as a director on 1 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Christopher Alan Swordy as a director on 1 September 2020 (1 page) |
15 July 2020 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to Cala House the Causeway Staines-upon-Thames TW18 3AX on 15 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Legal & General Co Sec Limited as a secretary on 10 July 2020 (1 page) |
29 May 2020 | Resolutions
|
28 May 2020 | Registration of charge 110505970005, created on 22 May 2020 (16 pages) |
11 May 2020 | Registration of charge 110505970004, created on 29 April 2020 (9 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
5 September 2019 | Registration of charge 110505970003, created on 30 August 2019 (30 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
6 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
1 August 2019 | Director's details changed for Mr Neil John Stoddart on 22 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Neil John Stoddart as a director on 22 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Kevin Whitaker as a director on 22 July 2019 (2 pages) |
21 November 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
7 November 2018 | Registration of charge 110505970002, created on 31 October 2018 (28 pages) |
7 November 2018 | Registration of charge 110505970001, created on 31 October 2018 (62 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
30 July 2018 | Termination of appointment of Clive Anthony Rolt as a director on 30 July 2018 (1 page) |
16 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
14 November 2017 | Current accounting period extended from 30 November 2018 to 31 December 2018 (3 pages) |
14 November 2017 | Current accounting period extended from 30 November 2018 to 31 December 2018 (3 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|