OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED
Overview
Company Name | OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09496571 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?
- Development of building projects (41100) / Construction
Where is OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED located?
Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?
Company Name | From | Until |
---|---|---|
BLACKONYX LAND PROMOTIONS GUILDFORD LIMITED | Mar 18, 2015 | Mar 18, 2015 |
What are the latest accounts for OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Warren Oliver Myerson as a director on Jan 02, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cate Adams as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Matthew Ardley as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Obsidian Strategic Asset Management Limited as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Miss Cate Adams as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hartley Mylor John Beames as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 094965710001, created on Dec 12, 2018 | 13 pages | MR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Robert Peter Leechman as a director on Mar 19, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Henry Martin as a director on Mar 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Paul William Nicholson as a director on Mar 19, 2017 | 2 pages | AP01 | ||||||||||
Change of details for Obsidian Strategic Asset Management Limited as a person with significant control on Jul 27, 2017 | 2 pages | PSC05 | ||||||||||
Notification of Obsidian Strategic Asset Management Limited as a person with significant control on Apr 27, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Martin's Properties Holdings Limited as a person with significant control on Apr 27, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Thomas Henry | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | Company Director | 127117820002 | ||||
MYERSON, Warren Oliver | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Managing Director | 265926990001 | ||||
NICHOLSON, Paul William | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | Company Director | 10544180002 | ||||
ADAMS, Cate | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Company Director | 254852590001 | ||||
ARDLEY, David Matthew | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Managing Director | 120637840004 | ||||
BEAMES, Hartley Mylor John | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Director | 137596930002 | ||||
LEECHMAN, Robert Peter | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Company Director | 90711940005 |
Who are the persons with significant control of OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Obsidian Strategic Asset Management Limited | Apr 27, 2017 | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Martin's Properties Holdings Limited | Dec 22, 2016 | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blackonyx Limited | Apr 06, 2016 | 4 Borough High Street London Bridge SE1 9QR London Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Matthew Ardley | Apr 06, 2016 | Savile Row W1S 3PQ London 12a United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 12, 2018 Delivered On Dec 14, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0