Chislehurst
Kent
BR7 5DB
Director Name | Mr Renaldo Zanre |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Michael MacDermid |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Marsden Road Bath Avon BA2 2LQ |
Director Name | Mr Mervyn Neil Parrish |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Dertford Corsley Warminster BA12 7NR |
Director Name | Mrs Valerie Anne Zanre |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | England |
Correspondence Address | Lyndale Beechcroft Chislehurst Kent BR7 5DB |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
24 November 2020 | Delivered on: 24 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 October 2020 | Delivered on: 5 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 February 2024 | Registration of charge 128055780003, created on 20 February 2024 (18 pages) |
---|---|
16 January 2024 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
15 January 2024 | Amended total exemption full accounts made up to 31 August 2022 (9 pages) |
13 November 2023 | Withdrawal of a person with significant control statement on 13 November 2023 (2 pages) |
13 November 2023 | Notification of Patron Hotels & Restaurants Ltd as a person with significant control on 17 August 2021 (2 pages) |
13 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
23 May 2023 | Satisfaction of charge 128055780002 in full (1 page) |
23 May 2023 | Satisfaction of charge 128055780001 in full (1 page) |
1 May 2023 | Second filing of Confirmation Statement dated 10 August 2021 (3 pages) |
22 April 2023 | Second filing of Confirmation Statement dated 10 August 2021 (3 pages) |
26 October 2022 | Director's details changed for Mr Michael Mcdermid on 11 August 2020 (2 pages) |
15 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from Sportsman Farm St. Michaels Tenterden TN30 6SY England to Lygon House 50 London Road Bromley Kent BR1 3RA on 27 May 2022 (1 page) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 10 August 2021 with no updates
|
16 August 2021 | Registered office address changed from Lyndale Beechcroft Chislehurst Kent BR7 5DB United Kingdom to Sportsman Farm St. Michaels Tenterden TN30 6SY on 16 August 2021 (1 page) |
24 November 2020 | Registration of charge 128055780002, created on 24 November 2020 (41 pages) |
5 October 2020 | Registration of charge 128055780001, created on 5 October 2020 (30 pages) |
7 September 2020 | Termination of appointment of Valerie Anne Zanre as a director on 1 September 2020 (1 page) |
7 September 2020 | Appointment of Mr Mervyn Neil Parrish as a director on 1 September 2020 (2 pages) |
11 August 2020 | Incorporation Statement of capital on 2020-08-11
|