London
SE1 3UD
Director Name | Mr Tom Dalton |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 New Road Brighton East Sussex BN1 1BN |
Registered Address | 52 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
3 February 2023 | Delivered on: 7 February 2023 Persons entitled: Capitalrise Finance Limited Classification: A registered charge Particulars: Villa fontaine limited charges by way of legal mortgage all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the freehold property known as 9 sydenham hill, london, SE26 6SH (TGL333451). Outstanding |
---|---|
25 March 2020 | Delivered on: 26 March 2020 Persons entitled: Terido LLP Classification: A registered charge Particulars: The freehold land known as 9 sydenham hill, london SE26 6SH and registered at the land registry under title number TGL333451. Outstanding |
5 July 2019 | Delivered on: 8 July 2019 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: All that freehold land known as 9 sydenham hill, london SE26 6SH being registered at the land registry under title number TGL333451. Outstanding |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: 9 sydenham hill, london, SE26 6SH. Outstanding |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: 9 sydenham hill, london, SE26 6SH. Outstanding |
16 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
7 February 2023 | Registration of charge 114497840005, created on 3 February 2023 (28 pages) |
30 November 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
30 September 2022 | Satisfaction of charge 114497840003 in full (1 page) |
30 September 2022 | Satisfaction of charge 114497840004 in full (1 page) |
24 August 2022 | Company name changed villa fountaine LIMITED\certificate issued on 24/08/22
|
23 August 2022 | Company name changed t dalton LTD\certificate issued on 23/08/22
|
27 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
31 August 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
14 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
12 November 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
9 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
20 April 2020 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to 52 Bermondsey Street London SE1 3UD on 20 April 2020 (1 page) |
20 April 2020 | Appointment of Mr John Anthony Smart as a director on 8 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Tom Dalton as a director on 8 April 2020 (1 page) |
26 March 2020 | Registration of charge 114497840004, created on 25 March 2020 (24 pages) |
9 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 August 2019 | Satisfaction of charge 114497840001 in full (1 page) |
28 August 2019 | Satisfaction of charge 114497840002 in full (1 page) |
9 July 2019 | Notification of Urban Eye Properties Ltd as a person with significant control on 1 July 2019 (2 pages) |
9 July 2019 | Cessation of Tom Dalton as a person with significant control on 1 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
8 July 2019 | Registration of charge 114497840003, created on 5 July 2019 (22 pages) |
29 October 2018 | Registration of charge 114497840002, created on 26 October 2018 (40 pages) |
29 October 2018 | Registration of charge 114497840001, created on 26 October 2018 (22 pages) |
5 July 2018 | Incorporation
Statement of capital on 2018-07-05
|