Bushey
Herts
WD23 4QR
Secretary Name | Nilesh Jobanputra |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Solicitor |
Correspondence Address | Hillside Cottage Sandy Lane Northwood Middlesex HA6 3HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Varley Parade London NW9 6RR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £105,142 |
Cash | £112,402 |
Current Liabilities | £195,136 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
29 April 2016 | Delivered on: 29 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property 7 and 9 st bride street and 5 and 6 poppins court, london EC4A 4AS and freehold property 11 and 13 st bride street, london EC4A 4AS. Outstanding |
---|---|
29 April 2016 | Delivered on: 29 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as 7 and 9 st bride street and 5 and 6 poppins court, london EC4A 4AS registered at hm land registry with title no. LN219177 and freehold property known as 11 and 13 st bride street, london EC4A 4AS registered at hm land registry with title no. NGL488377. Outstanding |
5 August 2005 | Delivered on: 13 August 2005 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 7 and 9 bride street and 5 and 6 poppins court 11 and 13 bride street london t/nos LN219177 & NGL488377 and all the income in relation to the property and the proceeds of sale and all insurance and compensation monies. The equipment and goods and all fixtures fittings plant and machinery. Floating charge the undertaking all property and assets.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 August 2017 | Registered office address changed from 19 Varley Parade Edgware Road Colindale London NW9 6RR to 72 Wembley Park Drive Wembley HA9 8HB on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 19 Varley Parade Edgware Road Colindale London NW9 6RR to 72 Wembley Park Drive Wembley HA9 8HB on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
16 September 2016 | Satisfaction of charge 1 in full (4 pages) |
16 September 2016 | Satisfaction of charge 1 in full (4 pages) |
29 April 2016 | Registration of charge 054537590002, created on 29 April 2016 (14 pages) |
29 April 2016 | Registration of charge 054537590003, created on 29 April 2016 (19 pages) |
29 April 2016 | Registration of charge 054537590003, created on 29 April 2016 (19 pages) |
29 April 2016 | Registration of charge 054537590002, created on 29 April 2016 (14 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from kd associates 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from kd associates 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
6 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 16/05/08; full list of members (6 pages) |
3 July 2008 | Return made up to 16/05/08; full list of members (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 August 2007 | Return made up to 16/05/07; full list of members (6 pages) |
30 August 2007 | Return made up to 16/05/07; full list of members (6 pages) |
11 June 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
11 June 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
21 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 775 harrow road wembley middlesex HA0 2LW (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 775 harrow road wembley middlesex HA0 2LW (1 page) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2005 | Incorporation (16 pages) |
16 May 2005 | Incorporation (16 pages) |