298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Reuben Howard-Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | 70 Elgar Avenue Surbiton Surrey KT5 9JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Daniel David Less 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,185 |
Cash | £1,312,492 |
Current Liabilities | £1,131,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 July 2020 | Delivered on: 16 July 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 18 and 20 corkran road, surbiton KT6 6PN -title number TGL140687. Outstanding |
---|---|
9 June 2020 | Delivered on: 16 June 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 2A & b elgar avenue, surbiton, surrey KT5 9JJ registered at the land registry under title number SGL810860. Outstanding |
28 February 2020 | Delivered on: 3 March 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Casa mia 1 green lane cobham surrey KT11 2NN. Outstanding |
17 June 2019 | Delivered on: 20 June 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The property situate at and known as 16 corkran road, surbiton KT6 6PN registered at the land registry under title number SY131447 and the property situate at and known as 20A corkran road, surbiton KT6 6PN registered at the land registry under title number SGL145245. Outstanding |
17 June 2019 | Delivered on: 20 June 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The property situate at and known as 16 corkran road, surbiton KT6 6PN registered at the land registry under title number SY131447 and 20A corkran road, surbiton KT6 6PN registered at the land registry under title number SGL145245. Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 140 ewell road surbiton surrey. Outstanding |
20 August 2015 | Delivered on: 27 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the rear of 35 the avenue worcester park surrey t/no. SY776979. Outstanding |
30 June 2015 | Delivered on: 15 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the rear of 14-16 springfield road kingston upon thames surrey. Outstanding |
15 June 2022 | Delivered on: 16 June 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 1. all that freehold land and buildings known as 314 ewell road, surbiton KT6 6AL registered with hm land registry title number SGL4959;. 2. all that freehold land and buildings known as land on the south side of 316 ewell road, surbiton KT6 6AL registered with hm land registry title number SGL830810;. 3. all that freehold land and buildings known as 318 ewell road, surbiton KT6 7AW registered with hm land registry title number SGL22821; and. 4. all that freehold land and buildings known as 320 ewell road, surbiton KT6 7AW registered with hm land registry title number SGL182703. Outstanding |
15 June 2022 | Delivered on: 16 June 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 1. all that freehold land and buildings known as 314 ewell road, surbiton KT6 6AL registered with hm land registry title number SGL4959;. 2. all that freehold land and buildings known as land on the south side of 316 ewell road, surbiton KT6 6AL registered with hm land registry title number SGL830810;. 3. all that freehold land and buildings known as 318 ewell road, surbiton KT6 7AW registered with hm land registry title number SGL22821; and. 4. all that freehold land and buildings known as 320 ewell road, surbiton KT6 7AW registered with hm land registry title number SGL182703. Outstanding |
6 August 2021 | Delivered on: 23 August 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Part of the land known as 22 corkran road, surbiton KT6 6PN more particularly described in a transfer of even date made between (1) annette less and (2) the chargor title number: SY230269 (parent). Outstanding |
15 May 2015 | Delivered on: 22 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
16 July 2020 | Registration of charge 060773770009, created on 15 July 2020 (22 pages) |
16 June 2020 | Registration of charge 060773770008, created on 9 June 2020 (21 pages) |
3 March 2020 | Registration of charge 060773770007, created on 28 February 2020 (24 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 January 2020 | Satisfaction of charge 060773770003 in full (4 pages) |
29 January 2020 | Satisfaction of charge 060773770004 in full (4 pages) |
29 January 2020 | Satisfaction of charge 060773770001 in full (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 December 2019 | Director's details changed for Mr Daniel David Less on 24 October 2019 (2 pages) |
11 December 2019 | Change of details for Mr Daniel David Less as a person with significant control on 11 April 2019 (2 pages) |
20 June 2019 | Registration of charge 060773770005, created on 17 June 2019 (25 pages) |
20 June 2019 | Registration of charge 060773770006, created on 17 June 2019 (25 pages) |
27 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
13 February 2019 | Change of details for Mr Daniel David Less as a person with significant control on 15 February 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
25 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
17 October 2016 | Termination of appointment of Reuben Howard-Mills as a secretary on 14 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Reuben Howard-Mills as a secretary on 14 October 2016 (1 page) |
2 June 2016 | Registration of charge 060773770004, created on 31 May 2016 (10 pages) |
2 June 2016 | Registration of charge 060773770004, created on 31 May 2016 (10 pages) |
31 March 2016 | Satisfaction of charge 060773770002 in full (1 page) |
31 March 2016 | Satisfaction of charge 060773770002 in full (1 page) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
27 August 2015 | Registration of charge 060773770003, created on 20 August 2015 (10 pages) |
27 August 2015 | Registration of charge 060773770003, created on 20 August 2015 (10 pages) |
15 July 2015 | Registration of charge 060773770002, created on 30 June 2015 (9 pages) |
15 July 2015 | Registration of charge 060773770002, created on 30 June 2015 (9 pages) |
22 May 2015 | Registration of charge 060773770001, created on 15 May 2015 (5 pages) |
22 May 2015 | Registration of charge 060773770001, created on 15 May 2015 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Daniel David Less on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Daniel David Less on 25 November 2011 (2 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page) |
23 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
23 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Reuben Heward Mills on 31 October 2009 (1 page) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Reuben Heward Mills on 31 October 2009 (1 page) |
17 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 12-15 hanger green london W5 3AY (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 12-15 hanger green london W5 3AY (1 page) |
30 January 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 January 2008 | Return made up to 01/02/08; full list of members (2 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (21 pages) |
1 February 2007 | Incorporation (21 pages) |