Worton Road
Isleworth
Middx
TW7 6ER
Director Name | Mr Mykola Kachmar |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx TW7 6ER |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
9 March 2021 | Delivered on: 26 March 2021 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: Premier house, 16 gogmore lane, chertsey KT16 9GL. Outstanding |
---|---|
12 January 2021 | Delivered on: 19 January 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
12 January 2021 | Delivered on: 19 January 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2019 | Delivered on: 18 October 2019 Persons entitled: Colette Delaney-Smith Classification: A registered charge Particulars: Unit e, industrial estate, gogmore lane, chertsey also known as premier house, gogmore lane, chertsey, surrey KT16 9AP and land lying to the south of gogmore lane, chertsey. Outstanding |
17 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
14 November 2022 | Satisfaction of charge 120928860004 in full (1 page) |
4 November 2022 | Satisfaction of charge 120928860002 in full (1 page) |
25 October 2022 | Satisfaction of charge 120928860003 in full (1 page) |
18 October 2022 | Satisfaction of charge 120928860001 in full (1 page) |
12 July 2022 | Confirmation statement made on 8 July 2022 with updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
14 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
8 May 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
26 March 2021 | Registration of charge 120928860004, created on 9 March 2021 (17 pages) |
19 January 2021 | Registration of charge 120928860003, created on 12 January 2021 (13 pages) |
19 January 2021 | Registration of charge 120928860002, created on 12 January 2021 (22 pages) |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth United Kingdom to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx TW7 6ER on 30 December 2019 (1 page) |
18 October 2019 | Registration of charge 120928860001, created on 30 September 2019 (30 pages) |
9 July 2019 | Incorporation Statement of capital on 2019-07-09
|