Townmead Road
London
SW6 2UB
Director Name | Ms Rachel Pendered |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Boulevard Imperial Wharf Townmead Road London SW6 2UB |
Secretary Name | Mr Mark Killick |
---|---|
Status | Current |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Boulevard Imperial Wharf Townmead Road London SW6 2UB |
Registered Address | 70 Hutcheson Street Glasgow G1 1SH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
25 January 2018 | Delivered on: 30 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as the second floor mezzanine office unit (otherwise called the third floor office unit) at. 149 ingram street, having a postal address of 70 hutcheson street, glasgow being that part of the subjects known as the. Second and third floor commercial units 149 ingram street, glasgow registered in the land register of scotland under title. Number gla 194834 ("the larger subjects") designated as the mezzanine floor, for more details please refer to the instrument. Outstanding |
---|---|
6 December 2017 | Delivered on: 11 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
29 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages) |
29 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages) |
29 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to 70 Hutcheson Street Glasgow G1 1SH on 9 August 2018 (1 page) |
5 February 2018 | Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
30 January 2018 | Registration of charge SC5779140002, created on 25 January 2018 (5 pages) |
11 December 2017 | Registration of charge SC5779140001, created on 6 December 2017 (5 pages) |
11 December 2017 | Registration of charge SC5779140001, created on 6 December 2017 (5 pages) |
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|