London
SE1 3EF
Director Name | Mr Benjamin James White |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Breton House St Saviours Estate London SE1 3EF |
Director Name | BJW Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2018(same day as company formation) |
Correspondence Address | Flat 6 Pullman Building 88 Spa Road London |
Registered Address | Flat 20 Breton House St Saviours Estate London SE1 3EF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
19 October 2022 | Delivered on: 21 October 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Address 15, crescent house, woodside park, rugby, CV21 2NZ title number WK515776. Outstanding |
---|---|
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Apartment A2702 9 owen street manchester M15 4TQ registered under title number MAN362170. Outstanding |
7 May 2021 | Delivered on: 11 May 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Apartment 2 north lodge, clifton park, york, YO30 5AB. Outstanding |
26 February 2021 | Delivered on: 4 March 2021 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 69 thompson avenue, edlington, doncaster, DN12 1JD. Outstanding |
26 February 2021 | Delivered on: 26 February 2021 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 20 paddock view, doncaster, DN1 2DA. Outstanding |
16 December 2020 | Delivered on: 24 December 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Apartment 516, 25 norfolk street, liverpool, L1 0BE. Outstanding |
24 September 2020 | Delivered on: 5 October 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Flat 15, crescent house, woodside park, rugby, CV21 2NU. Outstanding |
2 June 2020 | Delivered on: 9 June 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Apartment A2702, deansgate square, owen street, manchester, M15 4TQ. Outstanding |
9 May 2023 | Delivered on: 16 May 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Apartment 516, 25 norfolk street liverpool L1 0BE registered under title number MS686505. Outstanding |
28 February 2023 | Delivered on: 2 March 2023 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 69 thompson avenue edlington DN12 1JD registered under title number SYK704858. Outstanding |
26 October 2018 | Delivered on: 30 October 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 20 paddock view, doncaster, DN1 2DA. Outstanding |
4 March 2021 | Registration of charge 114301280006, created on 26 February 2021 (3 pages) |
---|---|
26 February 2021 | Satisfaction of charge 114301280001 in full (1 page) |
26 February 2021 | Registration of charge 114301280005, created on 26 February 2021 (3 pages) |
24 December 2020 | Registration of charge 114301280004, created on 16 December 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
14 October 2020 | Sub-division of shares on 5 October 2020 (3 pages) |
5 October 2020 | Registration of charge 114301280003, created on 24 September 2020 (4 pages) |
9 June 2020 | Registration of charge 114301280002, created on 2 June 2020 (16 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
13 February 2020 | Notification of Benjamin James White as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Withdrawal of a person with significant control statement on 13 February 2020 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from Flat 6 Pullman Building 88 Spa Road London SE16 3QT United Kingdom to 314 Arnold Estate Druid Street London SE1 2DR on 11 February 2019 (1 page) |
30 October 2018 | Registration of charge 114301280001, created on 26 October 2018 (18 pages) |
23 August 2018 | Termination of appointment of Bjw Properties Ltd as a director on 23 August 2018 (1 page) |
18 July 2018 | Registered office address changed from Flat 6 Pullman Building Flat 6 Pullman Building 88 Spa Road London London SE16 3QT United Kingdom to Flat 6 Pullman Building 88 Spa Road London SE16 3QT on 18 July 2018 (1 page) |
25 June 2018 | Incorporation Statement of capital on 2018-06-25
|