London
N16 6JP
Secretary Name | Batsheva Low |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2008(1 day after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Gilda Crescent London N16 6JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(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 |
Year | 2013 |
---|---|
Net Worth | £2,068 |
Cash | £14,859 |
Current Liabilities | £277,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
17 July 2009 | Delivered on: 24 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 fort paragon margate kent t/no K71233 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
17 July 2009 | Delivered on: 18 July 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
---|---|
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
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) |
10 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 July 2019 | Notification of Batsheva Low as a person with significant control on 1 July 2017 (2 pages) |
10 July 2019 | Change of details for Mr Samuel Low as a person with significant control on 1 July 2017 (2 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
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) |
5 July 2017 | Notification of Samuel Low as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Notification of Samuel Low as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Samuel Low as a person with significant control on 1 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 May 2014 | Registered office address changed from 54 Crewys Road London NW2 2AD United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 54 Crewys Road London NW2 2AD United Kingdom on 13 May 2014 (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 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) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2009 | Ad 03/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 July 2009 | Ad 03/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 June 2008 | Director appointed samuel low (2 pages) |
27 June 2008 | Secretary appointed batsheva low (2 pages) |
27 June 2008 | Secretary appointed batsheva low (2 pages) |
27 June 2008 | Director appointed samuel low (2 pages) |
23 June 2008 | Incorporation (9 pages) |
23 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
23 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
23 June 2008 | Incorporation (9 pages) |