Ashtead
KT21 1LU
Director Name | Mrs Janine Helene Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ashtead House Farm Lane Ashtead KT21 1LU |
Registered Address | 2 Ashtead House Farm Lane Ashtead KT21 1LU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
24 May 2022 | Delivered on: 10 June 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 186 new road, chilworth, guildford, surrey, GU4 8LX; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
27 May 2022 | Delivered on: 10 June 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 19 new road, gomshall, guildford, surrey, GU5 9LZ; and a first fixed charge. For more details please refer to the instrument. Outstanding |
20 May 2022 | Delivered on: 23 May 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 20 st thomas close, chilworth, guilford, surrey, GU4 8LQ. Outstanding |
19 November 2021 | Delivered on: 19 November 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 83 white star place, southampton, SO14 3GN. Outstanding |
27 November 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
6 July 2023 | Statement of capital following an allotment of shares on 5 June 2023
|
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
13 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
19 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
10 June 2022 | Registration of charge 123349770003, created on 27 May 2022 (4 pages) |
10 June 2022 | Registration of charge 123349770004, created on 24 May 2022 (4 pages) |
23 May 2022 | Registration of charge 123349770002, created on 20 May 2022 (5 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
19 November 2021 | Registration of charge 123349770001, created on 19 November 2021 (4 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with updates (3 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to 2 Ashtead House Farm Lane Ashtead KT21 1LU on 28 February 2020 (1 page) |
26 November 2019 | Incorporation Statement of capital on 2019-11-26
|