Cheshunt
Waltham Cross
EN8 8YD
Director Name | Mr Simon Matthew Benton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Old Printers Yard 156 South Street Dorking Surrey RH4 2HF |
Director Name | Mr Mevlana Celalettin Carcabuk |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 757a London Road Larkfield Aylesford ME20 6DE |
Registered Address | Office110,Theobalds Business Park,Innovation Place Platinum Way Cheshunt Waltham Cross EN8 8YD |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
28 October 2022 | Delivered on: 15 November 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as sunley house, 14-19 middle row, maidstone, ME14 1TG. Title number: TT75893. Outstanding |
---|---|
28 October 2022 | Delivered on: 2 November 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as sunley house, 14-19 middle row, maidstone, ME14 1TG. Title number: TT5893. Outstanding |
14 September 2021 | Delivered on: 15 September 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1. sunley house, 14-19 middle row, maidstone, ME14 1TG. 2. sunley house, 14-19 middle row, maidstone (ME14 1TG). Outstanding |
14 September 2021 | Delivered on: 15 September 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1. sunley house, 14-19 middle row, maidstone, ME14 1TG. 2. sunley house, 14-19 middle row, maidstone (ME14 1TG). Outstanding |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Interbay Funding LTD (Crn: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the leasehold property known as sunley house, 14-19 middle row, maidstone, ME14 1TG (tn: TT75893) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that leasehold interest in the property known as sunley house, 14-19 middle row, maidstone ME14 1TG and comprised in the lease dated 17/01/2018 and made between flodrive properties limited and kirklane properties limited (1) and lall property group limited (2) as the same is registered at the land registry with title absolute under title number TT75893. Outstanding |
25 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 July 2020 | Second filing of Confirmation Statement dated 29 October 2019 (6 pages) |
4 June 2020 | Registration of charge 116497100001, created on 2 June 2020 (28 pages) |
4 June 2020 | Registration of charge 116497100002, created on 2 June 2020 (29 pages) |
26 November 2019 | 29/10/19 Statement of Capital gbp 100
|
19 September 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
13 September 2019 | Change of details for Gerald Vernon Snyman as a person with significant control on 21 May 2019 (2 pages) |
13 September 2019 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 13 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Simon Matthew Benton on 13 September 2019 (2 pages) |
9 May 2019 | Cessation of Simon Matthew Benton as a person with significant control on 24 April 2019 (1 page) |
9 May 2019 | Change of details for Gerald Vernon Snyman as a person with significant control on 24 April 2019 (2 pages) |
14 February 2019 | Change of details for Mr Simon Matthew Benton as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Mr Simon Matthew Benton as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Notification of Gerald Vernon Snyman as a person with significant control on 13 February 2019 (2 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
30 October 2018 | Incorporation Statement of capital on 2018-10-30
|