Egham
Surrey
TW20 8HE
Director Name | Mr Anders Josef Persson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
7 October 2022 | Delivered on: 11 October 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 5, 6 and 7 mill terrace, cwm, ebbw vale, NP23 7SR and registered at the land registry with title absolute under title number CYM796014. Outstanding |
---|---|
26 November 2020 | Delivered on: 26 November 2020 Persons entitled: Blaenau Gwent County Borough Council Classification: A registered charge Particulars: Victoria arms, 1 mill terrace, cwm, ebbw vale, NP23 7SR. Outstanding |
20 November 2020 | Delivered on: 24 November 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
20 November 2020 | Delivered on: 24 November 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 93 manor road, wallasey, CH44 1BX and registered at hm land registry with title absolute under title number CH53456. All that leasehold interest in the land and property known as flat 6, 9 pelham road, nottingham, NG5 1AT and comprised in the lease dated 7 january 2019 and made between hockley developments (vivian avenue) limited (1) and anjamo invest LTD (2) and as the same is registered at hm land registry with title absolute under title number NT544592. Outstanding |
28 January 2020 | Delivered on: 28 January 2020 Persons entitled: Property Invest 4 You LTD Classification: A registered charge Particulars: Victoria arms, 1 mill terrace, cwm, ebbw vale, NP23 7SR. Outstanding |
22 November 2019 | Delivered on: 29 November 2019 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: Property at 93 manor road. Wallasey. Hm land registry t/no CH53456. Outstanding |
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
15 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
11 October 2022 | Registration of charge 111473650006, created on 7 October 2022 (28 pages) |
8 June 2022 | Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 8 June 2022 (1 page) |
18 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
6 October 2021 | Satisfaction of charge 111473650001 in full (1 page) |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
26 November 2020 | Registration of charge 111473650005, created on 26 November 2020 (16 pages) |
24 November 2020 | Registration of charge 111473650003, created on 20 November 2020 (31 pages) |
24 November 2020 | Registration of charge 111473650004, created on 20 November 2020 (17 pages) |
30 July 2020 | Director's details changed for Ms Jannica Maria Morina on 9 March 2020 (2 pages) |
30 July 2020 | Change of details for Ms Jannica Maria Morina as a person with significant control on 9 March 2020 (2 pages) |
30 July 2020 | Change of details for Mr Anders Josef Persson as a person with significant control on 9 March 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Anders Josef Persson on 9 March 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Anders Josef Persson on 1 March 2020 (2 pages) |
28 July 2020 | Director's details changed for Ms Jannica Maria Morina on 1 March 2020 (2 pages) |
24 July 2020 | Satisfaction of charge 111473650002 in full (1 page) |
9 March 2020 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 9 March 2020 (1 page) |
28 January 2020 | Registration of charge 111473650002, created on 28 January 2020 (5 pages) |
12 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
29 November 2019 | Registration of charge 111473650001, created on 22 November 2019 (36 pages) |
11 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|