Tadworth
Surrey
KT20 7TE
Director Name | Mrs Jill Elizabeth Stanford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
Registered Address | Brackendene Mill Road Tadworth Surrey KT20 7TE |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
10 February 2021 | Delivered on: 18 February 2021 Persons entitled: Format Builders Limited Classification: A registered charge Particulars: Part of graftonbury court hotel grafton lane hereford HR2 8FA edged red including the building (coloured red) and to include the atrium (coloured brown) and the area under the atrium together with the basement entrance and basement area. Outstanding |
---|---|
10 February 2021 | Delivered on: 18 February 2021 Persons entitled: Rq Capital Limited Classification: A registered charge Outstanding |
10 February 2021 | Delivered on: 18 February 2021 Persons entitled: Rq Capital Limited Classification: A registered charge Particulars: The freehold property shown edged red on the attached plan including the building (coloured red) and the atrium (coloured brown) and the area under the atrium and the basement entrance and basement area forming part of graftonbury court hotel grafton lane hereford HR2 8FA registered at the land registry with title number HW127364 and more particularly described in a transfer of even date with this legal charge and made between format builders limited (1) and the borrower (2). Outstanding |
28 February 2024 | Unaudited abridged accounts made up to 30 June 2023 (6 pages) |
---|---|
22 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
14 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (6 pages) |
17 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
1 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
18 February 2021 | Registration of charge 126832050003, created on 10 February 2021 (8 pages) |
18 February 2021 | Registration of charge 126832050001, created on 10 February 2021 (19 pages) |
18 February 2021 | Registration of charge 126832050002, created on 10 February 2021 (22 pages) |
12 January 2021 | Termination of appointment of Jill Elizabeth Stanford as a director on 12 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
19 June 2020 | Register inspection address has been changed to 1 High Street Mews London SW19 7RG (1 page) |
19 June 2020 | Incorporation Statement of capital on 2020-06-19
|
19 June 2020 | Register(s) moved to registered inspection location 1 High Street Mews London SW19 7RG (1 page) |