Stratford
London
E15 4HF
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Ms Pauline Sage |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Joel Rajasegara Selvadurai |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Michild Propco2 Limited C/O Finacta Ltd Bourne Bus 500 Dashwood Lang Road Weybridge Surrey KT15 2HJ |
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
15 February 2022 | Delivered on: 1 March 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: The freehold property known as heathside nursery, heath road south, weston, runcorn WA7 4QR. Registered at the land registry with freehold title number CH481957. Outstanding |
---|---|
15 February 2022 | Delivered on: 1 March 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the following freehold property: (a) heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land registry with freehold title number CH481957. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 September 2020 | Delivered on: 20 October 2020 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: The freehold property known as heathside nursery, heath road south, weston, runcon WA7 4QR registered at the land registry with freehold title number CH481957. Outstanding |
30 September 2020 | Delivered on: 20 October 2020 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the freehold property known as heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land registry with freehold title number CH481957. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 September 2020 | Delivered on: 20 October 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land registry with freehold title number CH481957. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 September 2020 | Delivered on: 20 October 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: The freehold property known as heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land registry with freehold title number CH481957. Outstanding |
23 September 2023 | Confirmation statement made on 10 September 2023 with updates (5 pages) |
---|---|
14 July 2023 | Registration of charge 125273540009, created on 6 July 2023 (23 pages) |
14 July 2023 | Registration of charge 125273540008, created on 6 July 2023 (23 pages) |
10 July 2023 | Registration of charge 125273540007, created on 6 July 2023 (23 pages) |
12 June 2023 | Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
22 November 2022 | Appointment of Mr Christopher Michael David Ross-Roberts as a director on 22 November 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 10 September 2022 with updates (5 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 March 2022 | Registered office address changed from Michild Propco2 Limited C/O Finacta Ltd Bourne Business Park 500 Dashwood Lang Road Weybridge Surrey KT15 2HJ United Kingdom to 1 Vicarage Lane Stratford London E15 4HF on 18 March 2022 (1 page) |
1 March 2022 | Registration of charge 125273540005, created on 15 February 2022 (24 pages) |
1 March 2022 | Registration of charge 125273540006, created on 15 February 2022 (42 pages) |
27 February 2022 | Cessation of Joel Rajasegara Selvadurai as a person with significant control on 4 February 2022 (1 page) |
7 February 2022 | Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page) |
14 September 2021 | Confirmation statement made on 10 September 2021 with updates (5 pages) |
20 October 2020 | Registration of charge 125273540002, created on 30 September 2020 (19 pages) |
20 October 2020 | Registration of charge 125273540003, created on 30 September 2020 (24 pages) |
20 October 2020 | Registration of charge 125273540004, created on 30 September 2020 (42 pages) |
20 October 2020 | Registration of charge 125273540001, created on 30 September 2020 (42 pages) |
11 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
11 September 2020 | Notification of Michild Midco Limited as a person with significant control on 19 March 2020 (2 pages) |
11 September 2020 | Change of details for Mr Joel Rajasegara Selvadurai as a person with significant control on 19 March 2020 (2 pages) |
11 September 2020 | Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages) |
19 March 2020 | Incorporation Statement of capital on 2020-03-19
|