165 Granville Road
London
NW2 2AZ
Secretary Name | Mrs Batsheva Low |
---|---|
Status | Current |
Appointed | 18 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Secretary Name | Eli Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 July 2011) |
Role | Secretary |
Correspondence Address | 4 Castlewood Road London N16 6DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £0.5 | Batsheva Low 50.00% Ordinary |
---|---|
1 at £0.5 | Samuel Low 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,522 |
Cash | £1,316 |
Current Liabilities | £481,785 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
13 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 148 bradfield road, sheffield, S6 2BQ comprised in title number SYK244931;. The freehold property known as 648 prescot road, liverpool, L13 5XE comprised in title number MS36230;. The freehold property known as 68 newland street and 2-8 (even) guithavon street, essex, CM8 1AH comprised in title numbers EX612703 and EX497454;. The leasehold property known as unit 6 grampian shopping centre, hull, HU7 5BZ comprised in title number HS341981. Outstanding |
---|---|
29 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 October 2007 | Delivered on: 12 October 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all property and assets, both present and future. See the mortgage charge document for full details. Outstanding |
2 October 2007 | Delivered on: 12 October 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
10 March 2020 | Part of the property or undertaking has been released from charge 061263900004 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
27 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
23 December 2019 | Registered office address changed from The Curve 2 Victoria Road London NW4 2AF England to Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 23 December 2019 (1 page) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
24 October 2017 | Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 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) |
22 December 2016 | Registration of charge 061263900004, created on 13 December 2016 (41 pages) |
22 December 2016 | Registration of charge 061263900004, created on 13 December 2016 (41 pages) |
29 November 2016 | Registration of charge 061263900003, created on 29 November 2016 (42 pages) |
29 November 2016 | Registration of charge 061263900003, created on 29 November 2016 (42 pages) |
25 November 2016 | Satisfaction of charge 2 in full (1 page) |
25 November 2016 | Satisfaction of charge 1 in full (2 pages) |
25 November 2016 | Satisfaction of charge 1 in full (2 pages) |
25 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
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) |
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) |
23 March 2015 | Director's details changed for Mr Samuel Low on 30 May 2014 (2 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Secretary's details changed for Mrs Batsheva Low on 30 May 2014 (1 page) |
23 March 2015 | Director's details changed for Mr Samuel Low on 30 May 2014 (2 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Secretary's details changed for Mrs Batsheva Low on 30 May 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
25 November 2014 | Previous accounting period extended from 25 February 2014 to 31 March 2014 (1 page) |
25 November 2014 | Previous accounting period extended from 25 February 2014 to 31 March 2014 (1 page) |
13 May 2014 | Registered office address changed from 54 Crewys Road London NW2 2AD on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 54 Crewys Road London NW2 2AD on 13 May 2014 (1 page) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page) |
26 November 2013 | Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page) |
25 November 2011 | Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Termination of appointment of Eli Levin as a secretary (1 page) |
18 July 2011 | Appointment of Mrs Batsheva Low as a secretary (2 pages) |
18 July 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Samuel Low on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Termination of appointment of Eli Levin as a secretary (1 page) |
18 July 2011 | Appointment of Mrs Batsheva Low as a secretary (2 pages) |
18 July 2011 | Director's details changed for Samuel Low on 18 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page) |
25 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Return made up to 14/03/08; full list of members (3 pages) |
22 January 2009 | Return made up to 14/03/08; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (4 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (4 pages) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (9 pages) |
23 February 2007 | Incorporation (9 pages) |