London
EC3A 7AR
Director Name | Mr Alan Richard King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2017(same day as company formation) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 0/2, 46 garthland drive, glasgow, 1F4, 226 leith walk, edinburgh and 2/2, 24 meadowpark street, glasgow for more details please refer to the instrument. Outstanding |
---|---|
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 2F1, 44 south bridge, edinburgh, EH1 1LL registered under title number MID197137. Outstanding |
30 July 2018 | Delivered on: 31 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 57 berkeley road, fishponds, bristol, BS16 3NA being all of the land and buildings in title AV44617 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: G/L, 19 step row, dundee, DD2 1AF registered under title number ANG78614. Outstanding |
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 3/3, 6 fairlie park drive, glasgow, G11 7SR registered under title number GLA4296 for more details please refer to the instrument. Outstanding |
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 2/2 airlie street, glasgow, G12 9RH registered under title number GLA7374 for more details please refer to the instrument. Outstanding |
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 2/L, 1 gowrie street, dundee, DD2 1ES registered under title number ANG9487 for more details please refer to the instrument. Outstanding |
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 3/1, 7 claredon street, glasgow registered under the title number GLA231056. Outstanding |
16 January 2023 | Delivered on: 18 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole. (First) all and whole the subjects known as and forming 1F1, 2 harrison gardens, edinburgh, EH11 1SQ, being the subjects registered under title number MID200477. (Second) all and whole the subjects known as and forming tfr 10 whitehall street, dundee, being the subjects registered under title number ANG15882. (Third) all and whole the subjects known as and forming md 22 peddie street, dundee, DD1 5LZ being the subjects registered under title number ANG82029. Outstanding |
11 January 2023 | Delivered on: 12 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 123 conygre grove, bristol, BS34 7HX, being all of the land and buildings in title GR195285. Freehold property known as 29 stanton road, bristol, BS10 5SJ, being all of the land and buildings in title AV74970, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 May 2019 | Delivered on: 11 June 2019 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: 130 northville road, bristol, BS7 0RL title number: GR197692 for more details please refer to the instrument. Outstanding |
25 January 2019 | Delivered on: 1 February 2019 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: 262 filton avenue, horfield, bristol, BS7 0BA title number: AV109975 for more details please refer to the instrument. Outstanding |
30 January 2019 | Delivered on: 1 February 2019 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: 66 kenmore drive, bristol, BS7 0TT title number: AV6788 for more details please refer to the instrument. Outstanding |
15 June 2018 | Delivered on: 18 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 28 eighth avenue, filton, bristol, BS7 0QT including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
5 October 2020 | Director's details changed for Mr Stuart Alan King on 5 October 2020 (2 pages) |
---|---|
5 October 2020 | Change of details for Mr Stuart Alan King as a person with significant control on 5 October 2020 (2 pages) |
29 September 2020 | Termination of appointment of Alan Richard King as a director on 15 September 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 June 2019 | Registration of charge 111217470012, created on 31 May 2019 (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 February 2019 | Registration of charge 111217470010, created on 30 January 2019 (3 pages) |
1 February 2019 | Registration of charge 111217470011, created on 25 January 2019 (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
1 August 2018 | Registration of charge 111217470009, created on 31 July 2018 (3 pages) |
1 August 2018 | Registration of charge 111217470008, created on 31 July 2018 (3 pages) |
31 July 2018 | Registration of charge 111217470007, created on 30 July 2018 (6 pages) |
20 June 2018 | Registration of charge 111217470005, created on 19 June 2018 (3 pages) |
20 June 2018 | Registration of charge 111217470003, created on 19 June 2018 (3 pages) |
20 June 2018 | Registration of charge 111217470006, created on 19 June 2018 (3 pages) |
20 June 2018 | Registration of charge 111217470004, created on 19 June 2018 (3 pages) |
20 June 2018 | Registration of charge 111217470002, created on 19 June 2018 (3 pages) |
18 June 2018 | Registration of charge 111217470001, created on 15 June 2018 (5 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
21 December 2017 | Incorporation Statement of capital on 2017-12-21
|
21 December 2017 | Incorporation Statement of capital on 2017-12-21
|