Winchester
Hampshire
SO23 8SR
Director Name | Mr Frank James Mountain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR |
Director Name | Mr Nicholas Paul Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10a Charlecote Mews Staple Gardens Winchester SO23 8SR |
Secretary Name | Miss Georgina Falconer |
---|---|
Status | Resigned |
Appointed | 05 July 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 10a Charlecote Mews Staple Gardens Winchester SO23 8SR |
Registered Address | Momometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2020 (4 years ago) |
---|---|
Next Return Due | 17 May 2021 (overdue) |
26 February 2019 | Delivered on: 28 February 2019 Persons entitled: Proseed Banstead LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 February 2019 | Delivered on: 20 February 2019 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being 32 duncliff road, bournemouth (BH6 4LJ) and regsitered under title number DT135389. Outstanding |
29 November 2018 | Delivered on: 11 December 2018 Persons entitled: Gfs 1 LTD Classification: A registered charge Outstanding |
29 November 2018 | Delivered on: 11 December 2018 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: 110 to 114 (even numbers) high street maidenhead SL6 1PT. Title number: BK181230. Outstanding |
4 December 2018 | Delivered on: 10 December 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 8 October 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 110-114 (even numbers) high street, maidenhead, SL6 1PT as registered at hm land registry under title number BK181230. Outstanding |
19 January 2018 | Delivered on: 31 January 2018 Persons entitled: Mt Finance Limited (Crn: 06622832) Classification: A registered charge Particulars: All that freehold land and buildings being 32 duncliff road, southbourne, bournemouth, BH6 4LJ and registered at the land registry with DT135389. Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
---|---|
16 September 2020 | Change of details for Mr Frank James Mountain as a person with significant control on 6 April 2016 (2 pages) |
6 August 2020 | Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Momometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 6 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
19 December 2019 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 19 December 2019 (1 page) |
19 December 2019 | Register inspection address has been changed to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX (1 page) |
16 December 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
9 August 2019 | Appointment of receiver or manager (4 pages) |
26 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
28 February 2019 | Registration of charge 101044200007, created on 26 February 2019 (40 pages) |
20 February 2019 | Registration of charge 101044200006, created on 20 February 2019 (31 pages) |
20 February 2019 | Satisfaction of charge 101044200001 in full (1 page) |
20 February 2019 | Part of the property or undertaking has been released from charge 101044200005 (1 page) |
30 January 2019 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Georgina Falconer as a secretary on 18 January 2019 (1 page) |
11 December 2018 | Registration of charge 101044200005, created on 29 November 2018 (20 pages) |
11 December 2018 | Registration of charge 101044200004, created on 29 November 2018 (37 pages) |
10 December 2018 | Registration of charge 101044200003, created on 4 December 2018 (108 pages) |
26 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 October 2018 | Registration of charge 101044200002, created on 1 October 2018 (18 pages) |
13 August 2018 | Termination of appointment of Nicholas Paul Bastian as a director on 13 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
23 April 2018 | Director's details changed for Mr Nicholas Paul Bastian on 9 April 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 January 2018 | Registration of charge 101044200001, created on 19 January 2018 (31 pages) |
22 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
5 July 2017 | Appointment of Miss Georgina Falconer as a secretary on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Miss Georgina Falconer as a secretary on 5 July 2017 (2 pages) |
14 June 2017 | Appointment of Mr Nicholas Paul Bastian as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Nicholas Paul Bastian as a director on 14 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
5 April 2016 | Incorporation
Statement of capital on 2016-04-05
|
5 April 2016 | Incorporation
Statement of capital on 2016-04-05
|