316 Regents Park Road
London
N3 2JX
Director Name | Mr Jacek Grzegorz Biel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bumbles Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mrs Zuzana Biel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bumbles Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mr Noel Patrick James Ward |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Secretary Name | Mr Michael Joseph Hughes |
---|---|
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Rise Uxbridge Middlesex UB10 0JL |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Charles Francis Ward 25.00% Ordinary |
---|---|
25 at £1 | Jacek Grzegorz Biel 25.00% Ordinary |
25 at £1 | Noel Patrick James Ward 25.00% Ordinary |
25 at £1 | Zuzana Biel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £883,969 |
Cash | £28 |
Current Liabilities | £2,495,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
1 September 2017 | Delivered on: 8 September 2017 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: By way of a first legal mortgage all the freehold and leasehold property of the chargor (including any property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery owned by the chargor from time to time in or on such property;. By way of a fixed charge all estates or interest in any freehold and leasehold property at the date of the instrument and in future vested in or charged to the chargor; and. By way of a fixed charge all licenses, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, right in the nature of copyright, registered designs, know how, inventions, rights in confidential information service marks and all other intellectual property rights now or at any time during the continuance of the security belonging to the chargor. Outstanding |
---|---|
1 September 2017 | Delivered on: 8 September 2017 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All that freehold property known as aggregate house, 100 twyford abbey road, london, NW10 7XE (title number NGL345698). Outstanding |
2 June 2011 | Delivered on: 10 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aggregate house 100 twyford abbey road london t/n NGL345698, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 May 2011 | Delivered on: 3 June 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
---|---|
4 December 2019 | Accounts for a small company made up to 28 February 2019 (16 pages) |
25 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
20 September 2019 | Director's details changed for Mr Charles Francis Ward on 18 October 2018 (2 pages) |
20 September 2019 | Director's details changed for Mr Noel Patrick James Ward on 18 October 2018 (2 pages) |
20 September 2019 | Director's details changed for Mr Charles Francis Ward on 18 October 2018 (2 pages) |
26 February 2019 | Director's details changed for Mr Noel Patrick James Ward on 19 February 2019 (2 pages) |
5 November 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
17 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 September 2017 | Cessation of Jacek Grzegorz Biel as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Charles Francis Ward as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Cessation of Noel Patrick James Ward as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Notification of Wards of London Limited as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Cessation of Noel Patrick James Ward as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Cessation of Charles Francis Ward as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Notification of Wards of London Limited as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Cessation of Jacek Grzegorz Biel as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
13 September 2017 | Termination of appointment of Jacek Grzegorz Biel as a director on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Zuzana Biel as a director on 1 September 2017 (1 page) |
13 September 2017 | Satisfaction of charge 2 in full (2 pages) |
13 September 2017 | Satisfaction of charge 1 in full (1 page) |
13 September 2017 | Termination of appointment of Zuzana Biel as a director on 1 September 2017 (1 page) |
13 September 2017 | Satisfaction of charge 2 in full (2 pages) |
13 September 2017 | Termination of appointment of Jacek Grzegorz Biel as a director on 1 September 2017 (1 page) |
13 September 2017 | Satisfaction of charge 1 in full (1 page) |
8 September 2017 | Registration of charge 073445450004, created on 1 September 2017 (21 pages) |
8 September 2017 | Registration of charge 073445450003, created on 1 September 2017 (19 pages) |
8 September 2017 | Registration of charge 073445450003, created on 1 September 2017 (19 pages) |
8 September 2017 | Registration of charge 073445450004, created on 1 September 2017 (21 pages) |
6 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mr Noel Patrick James Ward as a person with significant control on 11 April 2017 (2 pages) |
16 August 2017 | Change of details for Mr Noel Patrick James Ward as a person with significant control on 11 April 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
7 September 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 December 2015 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 December 2015 (1 page) |
8 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 December 2014 | (6 pages) |
9 December 2014 | (6 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
3 December 2013 | (6 pages) |
3 December 2013 | (6 pages) |
24 September 2013 | Director's details changed for Mr Charles Francis Ward on 14 February 2012 (2 pages) |
24 September 2013 | Director's details changed for Mr Charles Francis Ward on 14 February 2012 (2 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (7 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (7 pages) |
6 December 2012 | (6 pages) |
6 December 2012 | (6 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Total exemption full accounts made up to 28 February 2011 (2 pages) |
10 August 2012 | Total exemption full accounts made up to 28 February 2011 (2 pages) |
8 May 2012 | Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
8 May 2012 | Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2010 | Incorporation (57 pages) |
12 August 2010 | Incorporation (57 pages) |