London
W1U 6BP
Director Name | Mrs Susan Deborah Fabre |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 666 Kenton Road Kenton House Harrow HA3 9QN |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
4 August 2022 | Delivered on: 11 August 2022 Persons entitled: Promarine Finance LTD Classification: A registered charge Particulars: The rand mana 23 vessel with hull id number DKCKR06044E222. Outstanding |
---|---|
31 December 2020 | Delivered on: 7 January 2021 Persons entitled: Solutus Advisors Limited (The "Security Agent") Classification: A registered charge Particulars: All that freehold land known as driftwood cottage, mill lane, taplow registered at hm land registry under title number BM234614. All that freehold land being on the north side of driftwood cottage, mill lane, taplow registered at hm land registry under title number BM384388. For more details please refer to schedule 1 to the instrument. Outstanding |
7 January 2021 | Registration of charge 112748910001, created on 31 December 2020 (42 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
21 April 2020 | Change of details for Mr Gavin Essex as a person with significant control on 21 April 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 April 2019 | Notification of Susan Deborah Fabre as a person with significant control on 26 March 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 November 2018 | Registered office address changed from 17 Grosvenor Street Mayfair Greater London W1K 4QG to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 19 November 2018 (1 page) |
15 November 2018 | Registered office address changed from 25 North Row London W1K 6DJ United Kingdom to 17 Grosvenor Street Mayfair Greater London W1K 4QG on 15 November 2018 (2 pages) |
27 June 2018 | Appointment of Mrs Susan Fabre as a director on 18 May 2018 (2 pages) |
26 March 2018 | Incorporation Statement of capital on 2018-03-26
|