Denford Street
London
SE10 0SA
Director Name | Mr Clifford Ronald Weston |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(1 week after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(9 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
20 December 2022 | Delivered on: 20 December 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat f 89 victoria drive london SW19 6PT. TGL144793. Outstanding |
---|---|
7 October 2022 | Delivered on: 10 October 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 21 poynders gardens poynders road SW4 8PA. Outstanding |
17 November 2021 | Delivered on: 17 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that leasehold property known as flat 18 lindale, wimbledon park road, london, SW19 6PQ registered with title number SGL418804. Outstanding |
16 October 2018 | Delivered on: 30 October 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 69 felbridge house dog kennel hill estate london. Outstanding |
28 September 2018 | Delivered on: 17 October 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 60 juniper house pomeroy street london. Outstanding |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
31 January 2023 | Change of details for Mr Daryl Weston as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Director's details changed for Mr Daryl Weston on 31 January 2023 (2 pages) |
20 December 2022 | Registration of charge 114590810005, created on 20 December 2022 (4 pages) |
10 October 2022 | Registration of charge 114590810004, created on 7 October 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
17 November 2021 | Registration of charge 114590810003, created on 17 November 2021 (4 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
10 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages) |
30 October 2018 | Registration of charge 114590810002, created on 16 October 2018 (6 pages) |
17 October 2018 | Registration of charge 114590810001, created on 28 September 2018 (5 pages) |
19 September 2018 | Registered office address changed from 10 Baldwyns Park Bexley DA5 2BA United Kingdom to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page) |
20 July 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
20 July 2018 | Notification of Clifford Ronald Weston as a person with significant control on 20 July 2018 (2 pages) |
20 July 2018 | Change of details for Mr Daryl Weston as a person with significant control on 20 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Clifford Ronald Weston as a director on 18 July 2018 (2 pages) |
11 July 2018 | Incorporation Statement of capital on 2018-07-11
|