Aston Clinton
Aylesbury
Buckinghamshire
HP22 5ES
Director Name | Mr Michael Jack Edmunds |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2019(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Chivery House Chivery Tring HP23 6LD |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 6 May 2023 (overdue) |
29 October 2021 | Delivered on: 1 November 2021 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Land on the south side of oak road, crays hill, billericay and registered at land registry under title number EX975027. Outstanding |
---|---|
3 May 2019 | Delivered on: 9 May 2019 Persons entitled: West One Development Finance Limited Classification: A registered charge Particulars: Land on the south side of oak road, crays hill, billericay, title number EX975027, for more details please refer to the instrument. Outstanding |
3 May 2019 | Delivered on: 8 May 2019 Persons entitled: Zsl Cap 1 Limited Classification: A registered charge Particulars: The belvedere, hardings elms road, crays hill, billericay, essex, CM11 2UH. Outstanding |
29 March 2019 | Delivered on: 4 April 2019 Satisfied on: 15 May 2019 Persons entitled: BV4 Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest including but not limited to the belvedere, harding elms road, crays hill, billericay, CM11 2UH registered at hm land registry under title number EX975027; the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Fully Satisfied |
29 March 2019 | Delivered on: 3 April 2019 Satisfied on: 17 May 2019 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Land on the south side of oak road, crays hill, billericay - title number EX975027 - for more details please refer to the instrument. Fully Satisfied |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
---|---|
11 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
17 May 2019 | Satisfaction of charge 117938540001 in full (4 pages) |
15 May 2019 | Satisfaction of charge 117938540002 in full (5 pages) |
9 May 2019 | Registration of charge 117938540004, created on 3 May 2019 (38 pages) |
8 May 2019 | Registration of charge 117938540003, created on 3 May 2019 (57 pages) |
4 April 2019 | Registration of charge 117938540002, created on 29 March 2019 (53 pages) |
3 April 2019 | Registration of charge 117938540001, created on 29 March 2019 (38 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
19 March 2019 | Registered office address changed from Chivery House Chivery Tring HP23 6LD England to 20-25 Portman Close London W1H 6BS on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Michael Jack Edmunds as a director on 18 March 2019 (1 page) |
19 March 2019 | Cessation of Michael Jack Edmunds as a person with significant control on 18 March 2019 (1 page) |
19 March 2019 | Notification of Michael Edward Hancock as a person with significant control on 18 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Michael Edward Hancock as a director on 18 March 2019 (2 pages) |
29 January 2019 | Incorporation Statement of capital on 2019-01-29
|