Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Paul Anthony Webb |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(1 year after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Peter Anthony Barge |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 November 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr David Zalmon Baffsky |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2018(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Ariadne Australia Limited Level 27 Chifley Tower, 2 Chifley Square Sydney 2000 |
Director Name | Mr Paul Vivian Goodrich Flude |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 November 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
12 April 2022 | Delivered on: 20 April 2022 Persons entitled: Aareal Bank Ag as Security Agent (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 April 2021 | Delivered on: 5 May 2021 Persons entitled: Glas Trust Corporation Limited as Mortgagee Classification: A registered charge Particulars: The fee simple with land title reference 11028/785 described on the cover sheet to the mortgage. Outstanding |
23 April 2021 | Delivered on: 5 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2019 | Delivered on: 7 December 2020 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
7 November 2019 | Delivered on: 15 November 2019 Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
7 November 2019 | Delivered on: 15 November 2019 Persons entitled: Aareal Bank Ag (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Ing Bank N.V., Bijlmerplein 888, 1102 Mg Amsterdam, the Netherlands as Security Agent Classification: A registered charge Outstanding |
18 May 2018 | Delivered on: 24 May 2018 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
22 February 2024 | Confirmation statement made on 17 February 2024 with updates (5 pages) |
---|---|
30 January 2024 | Statement of capital following an allotment of shares on 13 December 2023
|
29 January 2024 | Resolutions
|
29 January 2024 | Resolutions
|
29 January 2024 | Resolutions
|
29 January 2024 | Resolutions
|
14 November 2023 | Full accounts made up to 31 March 2023 (108 pages) |
11 October 2023 | Registration of charge 110821810009, created on 10 October 2023 (26 pages) |
18 April 2023 | Statement of capital following an allotment of shares on 24 March 2023
|
17 April 2023 | Resolutions
|
17 April 2023 | Resolutions
|
17 April 2023 | Resolutions
|
22 February 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
25 January 2023 | Resolutions
|
19 January 2023 | Full accounts made up to 31 March 2022 (109 pages) |
18 November 2022 | Appointment of Peter Anthony Barge as a director on 17 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of David Zalmon Baffsky as a director on 17 November 2022 (1 page) |
19 October 2022 | Statement of capital following an allotment of shares on 12 October 2022
|
19 October 2022 | Resolutions
|
20 May 2022 | Resolutions
|
26 April 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
26 April 2022 | Resolutions
|
26 April 2022 | Resolutions
|
20 April 2022 | Registration of charge 110821810008, created on 12 April 2022 (45 pages) |
24 February 2022 | Full accounts made up to 31 March 2021 (44 pages) |
23 February 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
14 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
14 December 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
11 July 2021 | Full accounts made up to 31 March 2020 (42 pages) |
5 May 2021 | Registration of charge 110821810007, created on 23 April 2021 (22 pages) |
5 May 2021 | Registration of charge 110821810006, created on 23 April 2021 (26 pages) |
21 April 2021 | Full accounts made up to 31 March 2019 (36 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
19 February 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
14 December 2020 | Current accounting period shortened from 31 December 2019 to 31 March 2019 (1 page) |
7 December 2020 | Registration of a charge with Charles court order to extend. Charge code 110821810005, created on 1 October 2019 (23 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
10 September 2020 | Statement of capital following an allotment of shares on 2 September 2020
|
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
6 December 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
15 November 2019 | Registration of charge 110821810003, created on 7 November 2019 (27 pages) |
15 November 2019 | Registration of charge 110821810004, created on 7 November 2019 (46 pages) |
28 October 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
10 September 2019 | Second filed SH01 - 06/08/19 Statement of Capital eur 194373581 06/08/19 Statement of Capital gbp 40931045 (7 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
22 May 2019 | Satisfaction of charge 110821810001 in full (1 page) |
22 May 2019 | Registration of charge 110821810002, created on 20 May 2019 (19 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
21 December 2018 | Appointment of Paul Anthony Webb as a director on 7 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
19 November 2018 | Termination of appointment of Paul Vivian Goodrich Flude as a director on 12 November 2018 (1 page) |
23 August 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
24 May 2018 | Registration of charge 110821810001, created on 18 May 2018 (39 pages) |
6 March 2018 | Appointment of Paul Vivian Goodrich Flude as a director on 6 March 2018 (2 pages) |
23 February 2018 | Appointment of David Zalmon Baffsky as a director on 23 February 2018 (2 pages) |
22 February 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
24 November 2017 | Incorporation
Statement of capital on 2017-11-24
|
24 November 2017 | Incorporation
Statement of capital on 2017-11-24
|