15 Kidderpore Avenue
London
NW3 7SF
Director Name | Mr Shaun Alec Simons |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(same day as company formation) |
Role | Property Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Ricky James Blair |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(same day as company formation) |
Role | Property Advisor |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Ben Raymond Levy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(same day as company formation) |
Role | Acquisitions |
Country of Residence | England |
Correspondence Address | 25 Avenue Rise Bushey Herts WD23 3AS |
Secretary Name | Ben Raymond Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2006(same day as company formation) |
Role | Acquisitions |
Correspondence Address | 25 Avenue Rise Bushey Herts WD23 3AS |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
25 at £1 | Ben Raymond Levy 25.00% Ordinary |
---|---|
25 at £1 | Duncan Lloyd Kreeger 25.00% Ordinary |
25 at £1 | Ricky James Blair 25.00% Ordinary |
25 at £1 | Shaun Alec Simons 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,500 |
Net Worth | £13,966 |
Cash | £2,918 |
Current Liabilities | £153,015 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
19 December 2007 | Delivered on: 21 December 2007 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: Flat 32,25 gresse s,london; NGL759556. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 August 2007 | Delivered on: 22 August 2007 Satisfied on: 7 September 2010 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture 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: L/H flat 32, 25 gresse street, london t/. 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. See the mortgage charge document for full details. Fully Satisfied |
16 August 2007 | Delivered on: 22 August 2007 Satisfied on: 7 September 2010 Persons entitled: Lancashire Mortgage Corporation Limited 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: L/H property k/a flat 32, 25 gresse street, london t/no. NGL759556 . fixed charge all goodwill and uncalled capital of the company.. See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
8 February 2023 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
24 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 March 2021 | Director's details changed for Mr Shaun Alec Simons on 16 March 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
17 March 2020 | Director's details changed for Mr Ricky James Blair on 16 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 April 2017 | Director's details changed for Mr Ricky James Blair on 1 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Ricky James Blair on 1 April 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 February 2017 | Registered office address changed from First Floor, Thavies Inn House, 3-4 Holborn Circus London EC1N 2HA to 4 Prince Albert Road London NW1 7SN on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from First Floor, Thavies Inn House, 3-4 Holborn Circus London EC1N 2HA to 4 Prince Albert Road London NW1 7SN on 16 February 2017 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Secretary's details changed for Ben Raymond Levy on 12 July 2016 (3 pages) |
9 August 2016 | Secretary's details changed for Ben Raymond Levy on 12 July 2016 (3 pages) |
9 August 2016 | Director's details changed for Ben Raymond Levy on 12 July 2016 (3 pages) |
9 August 2016 | Director's details changed for Ben Raymond Levy on 12 July 2016 (3 pages) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
15 December 2014 | Director's details changed for Mr Ricky James Blair on 29 September 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Ricky James Blair on 29 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Ricky James Blair on 17 January 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Ricky James Blair on 17 January 2014 (2 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 September 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 16 September 2010 (2 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 February 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
7 January 2009 | Director's change of particulars / shaun simons / 24/11/2008 (1 page) |
7 January 2009 | Director's change of particulars / shaun simons / 24/11/2008 (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Incorporation (21 pages) |
15 December 2006 | Incorporation (21 pages) |