London
SW16 3AU
Secretary Name | Mr Ian Watts |
---|---|
Status | Current |
Appointed | 01 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Braxted Park London SW16 3AU |
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Braxted Park London SW16 3AU |
Registered Address | 65 Braxted Park London SW16 3AU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat b, 38 melrose avenue. London. NW2 4JS. Outstanding |
---|---|
4 March 2019 | Delivered on: 19 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 65 braxted park, london, SW16 3AU (registered freehold title number SGL229492). Outstanding |
4 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Registered office address changed from Ground Floor Flat 65 Braxted Park London SW16 3AU England to 65 Braxted Park London SW16 3AU on 1 September 2023 (1 page) |
30 August 2023 | Registered office address changed from 65 Ground Floor 65 Braxted Park London SW16 3AU England to Ground Floor Flat 65 Braxted Park London SW16 3AU on 30 August 2023 (1 page) |
29 August 2023 | Registered office address changed from 23 Bellfield Avenue Harrow HA3 6st England to 65 Ground Floor 65 Braxted Park London SW16 3AU on 29 August 2023 (1 page) |
15 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
4 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 30 August 2020 with updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge 114073740002, created on 22 March 2019 (4 pages) |
19 March 2019 | Registration of charge 114073740001, created on 4 March 2019 (4 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
28 August 2018 | Registered office address changed from 65 Braxted Park London SW16 3AU United Kingdom to 23 Bellfield Avenue Harrow HA3 6st on 28 August 2018 (1 page) |
28 August 2018 | Notification of Ian Watts as a person with significant control on 1 August 2018 (2 pages) |
3 August 2018 | Appointment of Mr Ian Watts as a secretary on 1 August 2018 (2 pages) |
3 August 2018 | Cessation of Sdg Registrars Limited as a person with significant control on 1 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Lyn Bond as a director on 1 August 2018 (1 page) |
3 August 2018 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 65 Braxted Park London SW16 3AU on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Ian Watts as a director on 1 August 2018 (2 pages) |
11 June 2018 | Incorporation Statement of capital on 2018-06-11
|