London
SW1Y 6LX
Director Name | Mr Stephen Allen Waugh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(1 year after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Jermyn Street London SW1Y 6LX |
Registered Address | 52 Jermyn Street London SW1Y 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
4 May 2022 | Delivered on: 13 May 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land being 38 dove house lane, solihull B91 2EB as registered at hm land registry with title absolute under title number WM221431; and. The freehold land being land associated with 38 dove lane, solihull B91 2EB as registered at hm land registry with title absolute under title number WK111446.. Title numbers: WM221431 and WK111446. Outstanding |
---|---|
28 April 2022 | Delivered on: 5 May 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as 86 and 88 grosvenor road, tunbridge wells TN1 2AS as is registered at the land registry with title absolute under title number K649270.. Title number(s): K649270. Outstanding |
25 February 2021 | Delivered on: 4 March 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 1. the freehold land known as land and buildings on the eastside of little london, whitchurch, aylesbury with registered title number BM284903; and. 2. the freehold land known as land and buildings on the east side of little london, whitchurch with registered title number BM303462. Outstanding |
2 October 2020 | Delivered on: 8 October 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as 49-51 parade, leamington spa CV32 4BL registered at hm land registry under title number WK385384. Outstanding |
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 8 bridlesmith gate, 19 and 21 st peter's gate and 6 poultry arcade, nottingham registered at the land registry with title number NT120360. Outstanding |
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 8 bridlesmith gate, 19 and 21 st peter's gate and 6 poultry arcade, nottingham registered at the land registry with title number NT120360. Outstanding |
8 October 2020 | Registration of charge 121227240003, created on 2 October 2020 (21 pages) |
---|---|
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
7 August 2020 | Cessation of Leoni Sceti Group Limited as a person with significant control on 5 August 2020 (1 page) |
7 August 2020 | Notification of Stonehouse Group Holdings Limited as a person with significant control on 5 August 2020 (2 pages) |
7 August 2020 | Resolutions
|
6 August 2020 | Appointment of Mr Stephen Waugh as a director on 5 August 2020 (2 pages) |
15 January 2020 | Notification of Leoni Sceti Group Limited as a person with significant control on 1 October 2019 (2 pages) |
15 January 2020 | Cessation of Patrick William Elio Leoni Sceti as a person with significant control on 1 October 2019 (1 page) |
4 November 2019 | Registration of charge 121227240002, created on 31 October 2019 (21 pages) |
4 November 2019 | Registration of charge 121227240001, created on 31 October 2019 (38 pages) |
24 September 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
1 August 2019 | Registered office address changed from C/O Progeny Law Progeny House 46 Park Place Leeds LS1 2RY United Kingdom to Egyptian House 170-173 Piccadilly London W1J 9EJ on 1 August 2019 (1 page) |
25 July 2019 | Incorporation Statement of capital on 2019-07-25
|