Ealing
London
W13 8DQ
Director Name | Mr Benjamin Solomon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gainsborough Gardens London NW11 9BL |
Secretary Name | Mr Benjamin Solomon |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gainsborough Gardens London NW11 9BL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Benjamin Solomon 50.00% Ordinary |
---|---|
50 at £1 | Esfandiar Karimi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,178 |
Cash | £1,026 |
Current Liabilities | £8,929 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
5 December 2018 | Delivered on: 17 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 94B newington green road, london, N1 4RG as the same is registered at hm land registry with title no NGL649356 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
5 December 2018 | Delivered on: 17 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
12 January 2009 | Delivered on: 13 January 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 94B newington green road london all uncalled capital and all intellectual property rights stock in trade and plant and book debts. Outstanding |
3 November 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
25 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
2 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
18 December 2018 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Registration of charge 065997770003, created on 5 December 2018 (14 pages) |
17 December 2018 | Registration of charge 065997770002, created on 5 December 2018 (19 pages) |
19 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
16 August 2017 | Notification of Esfandiar Karimi as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Esfandiar Karimi as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
14 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Esfandiar Karimi on 21 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Esfandiar Karimi on 21 May 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Secretary appointed benjamin solomon (2 pages) |
4 June 2008 | Director appointed benjamin solomon (2 pages) |
4 June 2008 | Director appointed esfandiar karimi (2 pages) |
4 June 2008 | Director appointed benjamin solomon (2 pages) |
4 June 2008 | Secretary appointed benjamin solomon (2 pages) |
4 June 2008 | Director appointed esfandiar karimi (2 pages) |
23 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
23 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
23 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
23 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 May 2008 | Incorporation (14 pages) |
21 May 2008 | Incorporation (14 pages) |