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 400 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
6 June 2023 | Delivered on: 7 June 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 8 albert street, pentre, CF41 7JX, being all of the land and buildings in title CYM98923, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
23 January 2023 | Delivered on: 24 January 2023 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 157 rhys street, tonypandy, CF40 2QF. Outstanding |
5 October 2022 | Delivered on: 5 October 2022 Persons entitled: Giuseppe Antonio Digiovanna Classification: A registered charge Particulars: 61 seymour street, aberdare, CF44 7BL. Outstanding |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 157 rhys street, trealaw, tonypandy, mid glamorgan, CF40 2QF, being all of the land and buildings in title CYM141609, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
28 January 2022 | Delivered on: 4 February 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 23 webster street, treharris, CF46 5HP. Outstanding |
11 May 2021 | Delivered on: 21 May 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 18 monmouth street, mountain ash, CF45 3NJ. Outstanding |
23 June 2020 | Delivered on: 24 June 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 18 monmouth street, mountain ash, CF45 3NJ. Outstanding |
23 June 2020 | Delivered on: 24 June 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 18 monmouth street, mountain ash, CF45 3NJ. Outstanding |
13 September 2019 | Delivered on: 13 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 67 church street penrhiwceiber mountain ash CF45 3YB. Outstanding |
21 February 2024 | Registration of charge 114035130014, created on 19 February 2024 (4 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
28 November 2023 | Registration of charge 114035130013, created on 21 November 2023 (14 pages) |
13 October 2023 | Registration of charge 114035130012, created on 13 October 2023 (4 pages) |
28 September 2023 | Registration of charge 114035130011, created on 26 September 2023 (5 pages) |
19 September 2023 | Registration of charge 114035130010, created on 18 September 2023 (12 pages) |
7 June 2023 | Registration of charge 114035130009, created on 6 June 2023 (5 pages) |
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
24 January 2023 | Registration of charge 114035130008, created on 23 January 2023 (5 pages) |
5 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 October 2022 | Registration of charge 114035130007, created on 5 October 2022 (5 pages) |
17 June 2022 | Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 17 June 2022 (1 page) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
28 March 2022 | Registration of charge 114035130006, created on 25 March 2022 (5 pages) |
4 February 2022 | Registration of charge 114035130005, created on 28 January 2022 (4 pages) |
27 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 July 2021 | Satisfaction of charge 114035130002 in full (1 page) |
7 July 2021 | Satisfaction of charge 114035130003 in full (1 page) |
28 May 2021 | Confirmation statement made on 26 May 2021 with updates (3 pages) |
21 May 2021 | Registration of charge 114035130004, created on 11 May 2021 (6 pages) |
28 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 December 2020 | Director's details changed for Mr David Martin Shallow on 22 December 2020 (2 pages) |
22 December 2020 | Change of details for Mr David Martin Shallow as a person with significant control on 22 December 2020 (2 pages) |
24 June 2020 | Registration of charge 114035130002, created on 23 June 2020 (12 pages) |
24 June 2020 | Registration of charge 114035130003, created on 23 June 2020 (6 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
8 April 2020 | Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 8 April 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 September 2019 | Registration of charge 114035130001, created on 13 September 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
7 June 2018 | Incorporation Statement of capital on 2018-06-07
|