Edgware
Middlesex
HA8 8DL
Secretary Name | Nitesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Allandale Ave London N3 3PY |
Registered Address | 16 Grantham Close Edgware Middlesex HA8 8DL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£504,510 |
Current Liabilities | £30,124 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2019 | Delivered on: 27 November 2019 Persons entitled: Broadoak Private Finance LTD Classification: A registered charge Particulars: All that freehold land known as 47 allandale avenue, london N3 3PY registered at hm land registry with title absolute under title number MX426391. All that freehold land known as 49 allandale avenue, london N3 3PY registered at hm land registry with title absolute under title number NGL371475. Outstanding |
---|---|
21 November 2019 | Delivered on: 27 November 2019 Persons entitled: Broadoak Private Finance LTD Classification: A registered charge Outstanding |
9 January 2007 | Delivered on: 23 January 2007 Satisfied on: 27 November 2019 Persons entitled: National Westminster 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 49 allandale avenue london t/no ngl 71475. Fully Satisfied |
14 December 2006 | Delivered on: 21 December 2006 Satisfied on: 27 November 2019 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 June 2017 | Receiver's abstract of receipts and payments to 3 November 2016 (2 pages) |
---|---|
15 June 2017 | Receiver's abstract of receipts and payments to 3 May 2017 (2 pages) |
6 April 2017 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 16 Grantham Close Edgware Middlesex HA8 8DL on 6 April 2017 (1 page) |
13 November 2015 | Appointment of receiver or manager (4 pages) |
26 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 November 2012 | Director's details changed for Adolf Menczer on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Adolf Menczer on 6 November 2012 (2 pages) |
6 November 2012 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
6 November 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from 16 Grantham Close Edgware Middlesex HA8 8DL United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 16 Grantham Close Edgware Middlesex HA8 8DL United Kingdom on 6 November 2012 (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Company name changed CRE8 developments LIMITED\certificate issued on 29/06/11
|
28 June 2011 | Registered office address changed from Suite 30 303-305 Cricklewood Broadway London NW2 6PG on 28 June 2011 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Registered office address changed from 47 Allandale Ave London N3 3PY on 18 January 2011 (2 pages) |
12 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 September 2009 | Return made up to 24/06/09; full list of members (12 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 October 2008 | Return made up to 22/06/08; full list of members (6 pages) |
25 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Incorporation (13 pages) |