West Mersea
Colchester
Essex
CO5 8DD
Director Name | Mr Hamid Raouf Belmouloud |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 6 5 Knuway House Cranborne Road Potters Bar EN6 3JN |
Director Name | Mr Benas Butkus |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 5 Knuway House Cranborne Road Potters Bar EN6 3JN |
Director Name | Mr Douglas Michael James |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(2 years after company formation) |
Appointment Duration | 5 months (resigned 12 January 2020) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD |
Director Name | Mr Raouf Hamid Belmouloud |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kestrel Green Hatfield AL10 8QJ |
Registered Address | 1 Kingsland Beach West Mersea Colchester CO5 8DD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
30 April 2019 | Delivered on: 15 May 2019 Persons entitled: Hampshire Trust Bank PLC (Company Number 01311315) Classification: A registered charge Particulars: Coach house, the firs, high street, whitchurch, aylesbury, HP22 4SJ as title to the same is registered under title number BM281372. Outstanding |
---|---|
30 April 2019 | Delivered on: 15 May 2019 Persons entitled: Hampshire Trust Bank PLC (Company Number 01311315) Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 21 November 2017 Persons entitled: Hvh Capital Limited Dumore Investments Limited Bluelaurel Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured obligations, by way of legal mortgage all estates or interests in the freehold property being the coach house, the firs, high street, whitchurch, HP22 4SJ and registered at the land registry with title number BM281372 described in schedule 1 and the proceed of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor. Outstanding |
6 February 2024 | Previous accounting period extended from 31 August 2023 to 30 November 2023 (1 page) |
---|---|
31 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
7 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
19 October 2021 | Cessation of James Ferdi 2 Ltd as a person with significant control on 4 March 2021 (1 page) |
19 October 2021 | Notification of James Ferdi Investments Ltd as a person with significant control on 2 March 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
26 August 2020 | Registered office address changed from Apartment 3 the Coach House,the Firs High Street Whitcurch HP22 4SJ to 1 Kingsland Beach West Mersea Colchester CO5 8DD on 26 August 2020 (1 page) |
10 August 2020 | Registered office address changed from 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD England to Apartment 3 the Coach House,the Firs High Street Whitcurch HP22 4SJ on 10 August 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
8 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 January 2020 | Cessation of Grace Charles London Ltd as a person with significant control on 6 December 2019 (1 page) |
14 January 2020 | Registered office address changed from 8 Kestrel Green Hatfield AL10 8QJ England to 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD on 14 January 2020 (1 page) |
14 January 2020 | Notification of Douglas James as a person with significant control on 10 May 2019 (2 pages) |
14 January 2020 | Notification of James Ferdi 2 Ltd as a person with significant control on 10 May 2019 (2 pages) |
14 January 2020 | Cessation of Douglas James as a person with significant control on 10 May 2019 (1 page) |
14 January 2020 | Appointment of Mr Douglas James as a director on 12 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Raouf Hamid Belmouloud as a director on 19 December 2019 (1 page) |
12 January 2020 | Registered office address changed from 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD to 8 Kestrel Green Hatfield AL10 8QJ on 12 January 2020 (1 page) |
12 January 2020 | Appointment of Mr Raouf Hamid Belmouloud as a director on 19 December 2019 (2 pages) |
12 January 2020 | Termination of appointment of Douglas Michael James as a director on 12 January 2020 (1 page) |
12 January 2020 | Cessation of James Ferdi 2 Ltd as a person with significant control on 10 May 2019 (1 page) |
2 January 2020 | Registered office address changed from 8 Kestrel Green Hatfield Hertfordshire AL10 8QJ England to 1 Kingsland Beach West Mersea Colchester Essex CO5 8DD on 2 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Hamid Raouf Belmouloud as a director on 6 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Benas Butkus as a director on 6 December 2019 (1 page) |
19 August 2019 | Appointment of Mr Douglas Michael James as a director on 12 August 2019 (2 pages) |
26 June 2019 | Registered office address changed from Excel House 3 Duke Street Bedford MK40 3HR England to 8 Kestrel Green Hatfield Hertfordshire AL10 8QJ on 26 June 2019 (1 page) |
20 May 2019 | Registered office address changed from 6E Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to Excel House 3 Duke Street Bedford MK40 3HR on 20 May 2019 (1 page) |
15 May 2019 | Registration of charge 109049330002, created on 30 April 2019 (16 pages) |
15 May 2019 | Registration of charge 109049330003, created on 30 April 2019 (28 pages) |
10 May 2019 | Notification of James Ferdi 2 Ltd as a person with significant control on 10 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
10 May 2019 | Change of details for Grace Charles London Ltd as a person with significant control on 10 May 2019 (2 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
11 January 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
5 June 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr hamid raouf belmouloud (2 pages) |
19 January 2018 | Director's details changed for Mr Benas Butkus on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Hamid Raouf Belmouloud on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Raouf Belmouloud on 8 August 2017 (2 pages) |
27 November 2017 | Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham NR26 8SH United Kingdom to 6E Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham NR26 8SH United Kingdom to 6E Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 27 November 2017 (1 page) |
21 November 2017 | Registration of charge 109049330001, created on 21 November 2017
|
21 November 2017 | Registration of charge 109049330001, created on 21 November 2017
|
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
8 August 2017 | Incorporation Statement of capital on 2017-08-08
|
8 August 2017 | Incorporation Statement of capital on 2017-08-08
|