London
NW3 4EE
Secretary Name | Bella Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Belsize Park London NW3 4EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 768457089 |
---|---|
Telephone region | Mobile |
Registered Address | 48 Belsize Park London NW3 4EE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Shilla Amin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
8 January 2009 | Delivered on: 21 January 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 43 hillside court 409 finchley road, london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
31 August 2007 | Delivered on: 8 September 2007 Persons entitled: Mortgage Trust Limited Classification: Deed of substitution security Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 43 hillside court 409 finchley road london t/no NGL886427 and the rental sums together with the benefit of all rights and remedies the proceeds of any claim made under any insurance policy by way of floating charge all unattached chattels and goods. See the mortgage charge document for full details. Outstanding |
25 February 2005 | Delivered on: 9 March 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 43 hillside court, finchley road, london. T/no NGL400301 and the rental sums together with the benefit of all rights and remedies of the borrower, the proceeds of any claim made under any insurance policy, by way of floating charge all unattached chattels and goods. See the mortgage charge document for full details. Outstanding |
22 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
7 March 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Shilla Amin on 9 November 2015 (2 pages) |
7 March 2016 | Director's details changed for Shilla Amin on 9 November 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
19 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
24 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
9 January 2010 | Amended accounts made up to 30 November 2008 (7 pages) |
9 January 2010 | Amended accounts made up to 30 November 2008 (7 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
3 March 2009 | Return made up to 09/11/08; full list of members (3 pages) |
3 March 2009 | Return made up to 09/11/08; full list of members (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 November 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
21 February 2008 | Return made up to 09/11/07; full list of members (2 pages) |
21 February 2008 | Return made up to 09/11/07; full list of members (2 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
24 March 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
24 March 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
15 March 2007 | Return made up to 09/11/06; full list of members (2 pages) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Return made up to 09/11/06; full list of members (2 pages) |
19 July 2006 | Return made up to 09/11/05; full list of members (6 pages) |
19 July 2006 | Return made up to 09/11/05; full list of members (6 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2005 | Ad 09/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 November 2005 | Ad 09/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
9 November 2004 | Incorporation (16 pages) |
9 November 2004 | Incorporation (16 pages) |