London
SE1 8ST
Director Name | Mr Paul Dipino |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Benjamin George Anker David |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Mr Timothy Owen Simpson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Dover Street London W1S 4FF |
Registered Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 December 2020 | Delivered on: 24 December 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: (1) 25 parkhouse street, london SE5 7TN. (2) 27 parkhouse street, london SE5 7TN. (3) land on the north side of parkhouse street, london. (4) 31 parkhouse street, london. (5) 33 parkhouse street, london. (6) land at parkhouse street, london. (7) land at parkhouse street, london SE5 7TJ. (8) land lying to the north of parkhouse street, london. Outstanding |
---|---|
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Lendlnvest Security Trustees Limited Classification: A registered charge Particulars: Land lying to the north of parkhouse street, london, title number LN56530. Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Orlandis Jhh 2 Limited Classification: A registered charge Particulars: The real property as defined in the charge and including: 25 parkhouse street, london SE5 7TN with title number 255697 and 27 parkhouse street, london SE5 7TN with title number 247781. see the charge for more details. Outstanding |
19 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The freehold property known as 25 parkhouse street, london SE5 7TN registered at the land registry with title absolute with under number 255697. the freehold property known as 27 parkhouse street, london SE5 7TN registered at the land registry with title absolute under title number 247781. the freehold property known as land on the north side of parkhouse street, london registered at the land registry with title absolute under title number 247228. the freehold property known as 31 parkhouse street, london registered at the land registry with title absolute under title number 457274. the freehold property known as 33 parkhouse street, london registered at the land registry with title absolute under title number 247511. the freehold property known as land fronting 25, 27, 29, 31 and 33 parkhouse street registered at the land registry with title absolute under title number LN163558. The freehold property known as land at parkhouse street, london SE5 7TJ registered at the land registry with possessory title under title number TGL516912. Outstanding |
19 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 25 parkhouse street, london SE5 7TN registered at the land registry with title absolute - 255697. 27 parkhouse street, london SE5 7TN registered at the land registry with title absolute - 247781. land on the north side of parkhouse street, london registered at the land registry with title absolute - 247228. 31 parkhouse street, london registered at the land registry with title absolute - 457274. 33 parkhouse street, london registered at the land registry with title absolute - 247511. land fronting 25, 27, 29, 31 and 33 parkhouse street, london registered at the land registry with title absolute - LN163558. Land at parkhouse street, london SE5 7JT registered at the land registry with possessory title - TGL516912. Outstanding |
19 February 2019 | Delivered on: 21 February 2019 Persons entitled: Oaksix Holdings Limited Classification: A registered charge Particulars: 1. freehold title number 255697: 25 parkhouse street, london (SE5 7TN). 2. freehold title number 247781: 27 parkhouse street, london (SE5 7TN). 3. freehold title number 247228: land on north side of parkhouse street, london (SE5 7TN). 4. freehold title number 457274: 31 parkhouse street, london (SE5 7TN). 5. freehold title number 247511: 33 parkhouse street, london (SE5 7TN). Outstanding |
29 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (7 pages) |
---|---|
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
6 November 2023 | Notification of Daisypz Ltd as a person with significant control on 9 October 2023 (2 pages) |
6 November 2023 | Cessation of Daisycharm Limited as a person with significant control on 9 October 2023 (1 page) |
9 October 2023 | Appointment of Mr Paul Dipino as a director on 9 October 2023 (2 pages) |
26 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 October 2022 | Termination of appointment of Stephen Paul Haines as a director on 30 September 2022 (1 page) |
16 August 2022 | Satisfaction of charge 117361240005 in full (1 page) |
16 August 2022 | Satisfaction of charge 117361240002 in full (1 page) |
16 August 2022 | Satisfaction of charge 117361240006 in full (1 page) |
16 August 2022 | Satisfaction of charge 117361240004 in full (1 page) |
10 August 2022 | Satisfaction of charge 117361240003 in full (1 page) |
22 April 2022 | Current accounting period extended from 29 March 2022 to 31 May 2022 (1 page) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
23 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
18 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
14 July 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Memorandum and Articles of Association (32 pages) |
13 January 2021 | Termination of appointment of Timothy Owen Simpson as a director on 18 December 2020 (1 page) |
13 January 2021 | Termination of appointment of Benjamin George Anker David as a director on 18 December 2020 (1 page) |
13 January 2021 | Cessation of Orlandis Jhh Limited as a person with significant control on 18 December 2020 (1 page) |
13 January 2021 | Notification of Daisycharm Limited as a person with significant control on 18 December 2020 (2 pages) |
24 December 2020 | Registration of charge 117361240006, created on 18 December 2020 (38 pages) |
23 December 2020 | Registration of charge 117361240005, created on 18 December 2020 (29 pages) |
21 December 2020 | Registration of charge 117361240004, created on 18 December 2020 (36 pages) |
29 January 2020 | Change of details for a person with significant control (2 pages) |
28 January 2020 | Cessation of Joseph Homes Ltd as a person with significant control on 19 February 2019 (1 page) |
28 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
16 April 2019 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
15 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
25 March 2019 | Registration of charge 117361240002, created on 19 March 2019 (29 pages) |
25 March 2019 | Registration of charge 117361240003, created on 19 March 2019 (29 pages) |
20 March 2019 | Satisfaction of charge 117361240001 in full (1 page) |
13 March 2019 | Notification of Orlandis Jhh Limited as a person with significant control on 19 February 2019 (2 pages) |
13 March 2019 | Change of details for Joseph Homes Ltd as a person with significant control on 19 February 2019 (2 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
13 March 2019 | Appointment of Mr Timothy Owen Simpson as a director on 19 February 2019 (2 pages) |
13 March 2019 | Appointment of Mr Benjamin George Anker David as a director on 19 February 2019 (2 pages) |
1 March 2019 | Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
27 February 2019 | Resolutions
|
27 February 2019 | Resolutions
|
21 February 2019 | Registration of charge 117361240001, created on 19 February 2019 (37 pages) |
20 December 2018 | Incorporation Statement of capital on 2018-12-20
|