Mill Hill
London
NW7 3LX
Secretary Name | Debbie Sager |
---|---|
Status | Current |
Appointed | 12 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 8 Audley Park 40 Neeld Crescent London NW4 3RR |
Director Name | Mr Charles Jeffrey Niren |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 3 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2011) |
Correspondence Address | Brook Point 1412 High Road Whetstone London N20 9BH |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Benjamin David Nathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,486 |
Cash | £323,373 |
Current Liabilities | £170,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
22 February 2017 | Delivered on: 3 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 68C glengall road london NW6 7ER including the entirety of the property comprised in a lease dated 22 february 2017 and made between (1) genesis housing association limited and (2) lee oscar bushell. Outstanding |
---|---|
15 July 2015 | Delivered on: 22 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a flat b, 63 bravington road, london t/no NGL698545. Outstanding |
15 July 2015 | Delivered on: 22 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 63A & 63B bravington road, london t/no NGL693379. Outstanding |
15 July 2015 | Delivered on: 22 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a loft and airspace, 63 bravington road, london. Outstanding |
15 July 2015 | Delivered on: 22 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
7 October 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a lower ground floor flat, 64 elgin avenue, london t/no NGL512595. Notification of addition to or amendment of charge. Outstanding |
23 May 2012 | Delivered on: 26 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 86 portnall road london t/no LN132875. Outstanding |
14 May 2012 | Delivered on: 22 May 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sofine properties limited active saver account account number 93549380. Outstanding |
6 September 2017 | Delivered on: 19 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 21 mill lane hampstead NW6 1NT (freehold - NGL203878). Outstanding |
22 February 2017 | Delivered on: 3 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
9 May 2012 | Delivered on: 17 May 2012 Satisfied on: 26 August 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
8 July 2020 | Registered office address changed from 3rd Floor 4 the Exchange Brent Cross Gardens London NW4 3RJ to 2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ on 8 July 2020 (1 page) |
10 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Registration of charge 050658010011, created on 6 September 2017 (15 pages) |
19 September 2017 | Registration of charge 050658010011, created on 6 September 2017 (15 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
3 March 2017 | Registration of charge 050658010009, created on 22 February 2017 (15 pages) |
3 March 2017 | Registration of charge 050658010010, created on 22 February 2017 (20 pages) |
3 March 2017 | Registration of charge 050658010010, created on 22 February 2017 (20 pages) |
3 March 2017 | Registration of charge 050658010009, created on 22 February 2017 (15 pages) |
17 February 2017 | Satisfaction of charge 2 in full (6 pages) |
17 February 2017 | Satisfaction of charge 050658010004 in full (4 pages) |
17 February 2017 | Satisfaction of charge 2 in full (6 pages) |
17 February 2017 | Satisfaction of charge 3 in full (4 pages) |
17 February 2017 | Satisfaction of charge 050658010004 in full (4 pages) |
17 February 2017 | Satisfaction of charge 3 in full (4 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 March 2016 | Satisfaction of charge 050658010007 in full (4 pages) |
16 March 2016 | Satisfaction of charge 050658010008 in full (4 pages) |
16 March 2016 | Satisfaction of charge 050658010005 in full (4 pages) |
16 March 2016 | Satisfaction of charge 050658010006 in full (4 pages) |
16 March 2016 | Satisfaction of charge 050658010006 in full (4 pages) |
16 March 2016 | Satisfaction of charge 050658010007 in full (4 pages) |
16 March 2016 | Satisfaction of charge 050658010008 in full (4 pages) |
16 March 2016 | Satisfaction of charge 050658010005 in full (4 pages) |
26 August 2015 | Satisfaction of charge 1 in full (4 pages) |
26 August 2015 | Satisfaction of charge 1 in full (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Registration of charge 050658010006, created on 15 July 2015 (15 pages) |
22 July 2015 | Registration of charge 050658010005, created on 15 July 2015 (19 pages) |
22 July 2015 | Registration of charge 050658010006, created on 15 July 2015 (15 pages) |
22 July 2015 | Registration of charge 050658010007, created on 15 July 2015 (18 pages) |
22 July 2015 | Registration of charge 050658010007, created on 15 July 2015 (18 pages) |
22 July 2015 | Registration of charge 050658010008, created on 15 July 2015 (15 pages) |
22 July 2015 | Registration of charge 050658010005, created on 15 July 2015 (19 pages) |
22 July 2015 | Registration of charge 050658010008, created on 15 July 2015 (15 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 October 2013 | Director's details changed for Benjamin David Nathan on 16 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Benjamin David Nathan on 16 October 2013 (2 pages) |
8 October 2013 | Registration of charge 050658010004 (12 pages) |
8 October 2013 | Registration of charge 050658010004 (12 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Director's details changed for Benjamin David Nathan on 15 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Benjamin David Nathan on 15 July 2013 (2 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 7 January 2013 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Appointment of Debbie Sager as a secretary (2 pages) |
21 December 2011 | Appointment of Debbie Sager as a secretary (2 pages) |
20 December 2011 | Termination of appointment of Legal Consultants Limited as a secretary (1 page) |
20 December 2011 | Termination of appointment of Legal Consultants Limited as a secretary (1 page) |
2 December 2011 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 2 December 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Legal Consultants Limited on 8 March 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Legal Consultants Limited on 8 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Legal Consultants Limited on 8 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Appointment of Benjamin David Nathan as a director (3 pages) |
23 February 2010 | Appointment of Benjamin David Nathan as a director (3 pages) |
12 February 2010 | Company name changed hovespain properties LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Termination of appointment of Charles Niren as a director (3 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Termination of appointment of Charles Niren as a director (3 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed hovespain properties LIMITED\certificate issued on 12/02/10
|
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 July 2006 | Return made up to 08/03/06; full list of members (2 pages) |
10 July 2006 | Return made up to 08/03/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 November 2005 | Return made up to 08/03/05; full list of members (6 pages) |
3 November 2005 | Return made up to 08/03/05; full list of members (6 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New secretary appointed (2 pages) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 August 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |