London
W8 5JA
Director Name | Mr Charles Ross Lochrane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Lodge Upper Lambourn Hungerford Berkshire RG17 8RD |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Charles Ross Lochrane 49.02% Ordinary |
---|---|
50 at £1 | Damien Horatio Ross Lochrane 49.02% Ordinary |
100 at £0.01 | Charles Ross Lochrane 0.98% C |
100 at £0.01 | Damien Horatio Ross Lochrane 0.98% D |
Year | 2014 |
---|---|
Net Worth | -£17,788 |
Cash | £5,120 |
Current Liabilities | £103,466 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 144 gravelly lane. Birmingham. B23 6LT. Outstanding |
---|---|
20 October 2016 | Delivered on: 24 October 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 144 gravelly lane, birmingham B23 6LT. Outstanding |
25 April 2014 | Delivered on: 30 April 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 144 gravelly lane birmingham t/no WK209983. Outstanding |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
21 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Registration of charge 088629850002, created on 20 October 2016 (5 pages) |
21 October 2016 | Satisfaction of charge 088629850001 in full (1 page) |
10 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2016 (22 pages) |
16 March 2016 | Director's details changed for Mr Charles Ross Lochrane on 4 March 2016 (2 pages) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 April 2014 | Registration of charge 088629850001 (9 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|