Uxbridge
UB8 1PD
Director Name | Mr Palani Ketheeswaran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 North Common Road Uxbridge UB8 1PD |
Director Name | Mr Terry Alan Daniel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 North Common Road Uxbridge UB8 1PD |
Registered Address | 16 North Common Road Uxbridge UB8 1PD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 13 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 2 weeks from now) |
23 December 2020 | Delivered on: 4 January 2021 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Schedule 1- property property: land on the south side of long acre, rowley lane, wexham, slough, SL3 6PB (first charge) title number: BM423180 for more details please refer to the instrument. Outstanding |
---|---|
15 June 2018 | Delivered on: 25 June 2018 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Fixed and floating charge over all assets including a charge over all that freehold property being land lying to the south of rowley lane, wexham and land adjoining long acre, rowley lane, wexham, edged red on the plan annexed to the debenture registered at the land registry under part of title number BM67918 & BM67919 and currently undergoing registration at the H.m land registry under title number BM423180. Outstanding |
15 June 2018 | Delivered on: 20 June 2018 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: All that freehold property known as land lying to the south of rowley lane wexham and land adjoining long acre rowley lane wexham registered at the hm land registry under title numbers BM67918 and BM67919 and currently undergoing registration under title number BM423180. Outstanding |
23 April 2018 | Delivered on: 27 April 2018 Persons entitled: London Bridging Finance Limited Classification: A registered charge Particulars: Land to the south of rowley lane wrexham part of the land within t/no's BM67918 and BM67919. Outstanding |
4 January 2021 | Registration of charge 112521830004, created on 23 December 2020 (39 pages) |
---|---|
13 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
12 June 2020 | Notification of Palani Ketheeswaran as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Change of details for Mr Jonathan David Hampton as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Palani Ketheeswaran as a director on 12 June 2020 (2 pages) |
12 June 2020 | Notification of Terry Alan Daniel as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Terry Alan Daniel as a director on 12 June 2020 (2 pages) |
28 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Registration of charge 112521830003, created on 15 June 2018
|
20 June 2018 | Registration of charge 112521830002, created on 15 June 2018
|
20 June 2018 | Satisfaction of charge 112521830001 in full (1 page) |
27 April 2018 | Registration of charge 112521830001, created on 23 April 2018 (20 pages) |
13 March 2018 | Incorporation
Statement of capital on 2018-03-13
|