London
SW8 1AB
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Hunters Hall Farm Epping Upland Epping Essex CM16 6PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping Upland |
Ward | Broadley Common, Epping Upland and Nazeing |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All freehold and leasehold property of the company both present and future including buildings and fixtures and all present and future intellectual property rights of the company as more particularly described in the instrument. Outstanding |
---|---|
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Freehold property known as hunters hall and hunters hall farm, epping upland, essex (as more particularly described in a transfer of part made between (1) tele-lands improvement limited and (2) the mortgagor and dated 28 may 2021) and as shown shaded pink and shaded green on the plan attached to the mortgage (part title number EX716972). Outstanding |
10 August 2020 | Delivered on: 13 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 August 2020 | Registration of charge 110911540001, created on 10 August 2020 (5 pages) |
---|---|
8 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
17 January 2018 | Notification of Costin Ioan Serban as a person with significant control on 1 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Withdrawal of a person with significant control statement on 17 January 2018 (2 pages) |
28 December 2017 | Appointment of Mr Ioan Costin Serban as a director on 1 December 2017 (3 pages) |
4 December 2017 | Termination of appointment of Michael Duke as a director on 1 December 2017 (1 page) |
1 December 2017 | Incorporation Statement of capital on 2017-12-01
|