London
N13 4BS
Secretary Name | Carolyn Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Leon Furness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,252 |
Cash | £9,402 |
Current Liabilities | £211,299 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat a, 2 richmond road. Ramsgate. CT11 9QP. United kingdom. Outstanding |
---|---|
9 November 2015 | Delivered on: 10 November 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 16 richmond road, ramsgate, kent, CT11 9QP being all of the land and buildings in title K551160 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 4 richmond road, ramsgate, kent, CT11 9QP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 July 2014 | Delivered on: 30 July 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 36 codrington road, ramsgate, kent, CT11 9SP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 May 2014 | Delivered on: 12 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Secured property: f/h 4 richmond road, ramsgate, kent, t/no: K288759. Outstanding |
19 May 2014 | Delivered on: 24 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 April 2014 | Delivered on: 10 April 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat a and flat d, 2 richmond road, ramsgate, kent, CT11 9QP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 January 2011 | Delivered on: 12 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat d 2 richmond road ramsgate t/n K958572 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 |
21 December 2022 | Delivered on: 21 December 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat D. 2 richmond road. Ramsgate. CT11 9QP. Outstanding |
4 June 2010 | Delivered on: 15 June 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H l/h flat a 2 richmond road ramsgate t/nos K954275 & K203783 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 |
22 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
21 December 2022 | Registration of charge 067482980010, created on 21 December 2022 (4 pages) |
17 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
6 October 2022 | Registration of charge 067482980009, created on 30 September 2022 (4 pages) |
22 September 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
17 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 November 2015 | Registration of charge 067482980008, created on 9 November 2015 (7 pages) |
10 November 2015 | Registration of charge 067482980008, created on 9 November 2015 (7 pages) |
10 November 2015 | Registration of charge 067482980008, created on 9 November 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 March 2015 | Registration of charge 067482980007, created on 27 March 2015 (6 pages) |
30 March 2015 | Registration of charge 067482980007, created on 27 March 2015 (6 pages) |
4 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 July 2014 | Registration of charge 067482980006, created on 29 July 2014 (6 pages) |
30 July 2014 | Registration of charge 067482980006, created on 29 July 2014 (6 pages) |
12 June 2014 | Registration of charge 067482980005 (42 pages) |
12 June 2014 | Registration of charge 067482980005 (42 pages) |
24 May 2014 | Registration of charge 067482980004 (42 pages) |
24 May 2014 | Registration of charge 067482980004 (42 pages) |
10 April 2014 | Registration of charge 067482980003 (6 pages) |
10 April 2014 | Registration of charge 067482980003 (6 pages) |
15 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
27 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Leon Furness on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Leon Furness on 26 November 2009 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
18 March 2009 | Appointment terminated secretary carolyn street (1 page) |
18 March 2009 | Appointment terminated secretary carolyn street (1 page) |
13 November 2008 | Incorporation (18 pages) |
13 November 2008 | Incorporation (18 pages) |