Sutton
Surrey
SM1 4AF
Director Name | Mr Andrew Thaddeus Short |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 May 2021(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mr Andrew Short |
---|---|
Status | Current |
Appointed | 11 May 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Registered Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
12 August 2022 | Delivered on: 16 August 2022 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument being 8 kearton close kenley CR8 5EN) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
---|---|
12 August 2022 | Delivered on: 16 August 2022 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: Freehold property 8 kearton close, kenley, CR8 5EN as registered at land registry as title number SY145358. Outstanding |
7 July 2021 | Delivered on: 7 July 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 8 kearton close. Kenley. CR8 5EN. Outstanding |
7 July 2021 | Delivered on: 7 July 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 8 kearton close. Kenley. CR8 5EN. Outstanding |
22 January 2024 | Satisfaction of charge 133894080001 in full (1 page) |
---|---|
22 January 2024 | Satisfaction of charge 133894080002 in full (1 page) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
13 February 2023 | Change of details for Mr Andrew Thaddeus Short as a person with significant control on 13 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Mr Andrew Thaddeus Short on 13 February 2023 (2 pages) |
24 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
5 January 2023 | Change of details for Mr Andrew Thaddeus Short as a person with significant control on 5 January 2023 (2 pages) |
5 January 2023 | Secretary's details changed for Mr Andrew Short on 5 January 2023 (1 page) |
5 January 2023 | Director's details changed for Mr Andrew Thaddeus Short on 5 January 2023 (2 pages) |
16 August 2022 | Registration of charge 133894080004, created on 12 August 2022 (21 pages) |
16 August 2022 | Registration of charge 133894080003, created on 12 August 2022 (10 pages) |
4 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 July 2021 | Registration of charge 133894080002, created on 7 July 2021 (6 pages) |
7 July 2021 | Registration of charge 133894080001, created on 7 July 2021 (7 pages) |
11 May 2021 | Incorporation Statement of capital on 2021-05-11
|