London
SE15 1LE
Director Name | Mr Nigel Kenrick Grosvenor Prescot |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River Court Mill Lane Godalming GU7 1EZ |
Director Name | Mr Graham Peck |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor River Court The Old Mill Office Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mr Graham Charles Peck |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor River Court The Old Mill Office Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mr Luke Andrews |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Mr John David Saunders |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Mr Nicholas Frank Twomey |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Secretary Name | Richard Norman Barber |
---|---|
Status | Current |
Appointed | 01 January 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Mr Nigel Kenrick Grosvenor Prescot |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River Court Mill Lane Godalming GU7 1EZ |
Registered Address | 20-26 Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (7 months, 3 weeks from now) |
3 May 2022 | Delivered on: 5 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the land and buildings known as 4 verney road, london SE16 3DH (TGL26792). Outstanding |
---|---|
3 May 2022 | Delivered on: 4 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A first fixed charge over all the chargor's present and future right, title and interest in or to any freehold (including commonhold) or leasehold land and all buildings, fixtures and fittings on it, and all intellectual property.. Please see the debenture document for further details. Outstanding |
12 August 2021 | Delivered on: 16 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 August 2021 | Delivered on: 16 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 verney road, london SE16 3DH (land registry title no: TGL26792). Outstanding |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
12 January 2021 | Cessation of Constantine Land Limited as a person with significant control on 6 January 2021 (1 page) |
12 January 2021 | Notification of Constantine Group Limited as a person with significant control on 6 January 2021 (2 pages) |
24 November 2020 | Resolutions
|
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
24 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|