Uxbridge
Middlesex
UB8 1RN
Director Name | Mr Adam Paul Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Stewart Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mrs Joanna Juanita McDonagh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Steven Simon Hudson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Andy Maciejewski |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Matthew Steven Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Clive Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr David Alexander Kierney |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Brian Anthony Betsy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Registered Address | 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
30 September 2020 | Delivered on: 8 October 2020 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land on the south side of stompond lane, walton-on-thames, KT12 1HF registered in the land registry under title number SY852455. Outstanding |
---|---|
30 September 2020 | Delivered on: 8 October 2020 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as land off stompond lane, walton-on-thames KT12 1 hf as contained in a transfer of part of title number SY808355 dated 28 february 2018 and made between elmbridge borough council (1) and london square (walton-on-thames) limited (2) for more details please refer to the instrument. Outstanding |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as land off stompond lane, walton-on-thames KT12 1HF as contained in a transfer of part of title number SY808355 dated 28 february 2018 and made between elmbridge borough council (1) and london square (walton-on-thames) limited (2) for more details please refer to the instrument. Outstanding |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
23 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
22 September 2023 | Resolutions
|
21 September 2023 | Memorandum and Articles of Association (15 pages) |
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
10 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
18 August 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
9 July 2021 | Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
2 December 2020 | Satisfaction of charge 111849870002 in full (1 page) |
2 December 2020 | Satisfaction of charge 111849870001 in full (1 page) |
3 November 2020 | Appointment of Mr Mark Clive Smith as a director on 26 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Matthew Steven Phillips as a director on 26 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Steven Simon Hudson as a director on 26 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Andrew Maciejewski as a director on 26 October 2020 (2 pages) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
15 October 2020 | All of the property or undertaking has been released from charge 111849870001 (1 page) |
15 October 2020 | All of the property or undertaking has been released from charge 111849870002 (1 page) |
8 October 2020 | Registration of charge 111849870004, created on 30 September 2020 (9 pages) |
8 October 2020 | Registration of charge 111849870003, created on 30 September 2020 (9 pages) |
30 September 2020 | Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
13 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
13 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page) |
4 April 2018 | Registration of charge 111849870002, created on 28 March 2018 (25 pages) |
4 April 2018 | Registration of charge 111849870001, created on 28 March 2018 (23 pages) |
2 February 2018 | Incorporation
Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation
Statement of capital on 2018-02-02
|
2 February 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |