Upper Norwood
London
SE19 3RW
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Karen Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328,412 |
Cash | £73,247 |
Current Liabilities | £2,721 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 April 2021 | Delivered on: 7 May 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 41 ashingdon road, rochford SS4 1NH with title no. EX54298. Outstanding |
---|---|
26 April 2021 | Delivered on: 7 May 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 25 uplands road, hockley SS5 4DL with title no. EX730338. Outstanding |
12 February 2019 | Delivered on: 15 February 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 41 ashingdon road, rochford, SS4 1NH. Outstanding |
12 February 2019 | Delivered on: 14 February 2019 Persons entitled: Blush Properties Limited Classification: A registered charge Particulars: 25 uplands road, hockley, S55 4DL. Outstanding |
17 September 2015 | Delivered on: 22 September 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 25 uplands road, hockley t/no EX730338. Outstanding |
17 September 2015 | Delivered on: 22 September 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 43 marylands avenue, hockley, essex t/no EX80775. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 41 ashington road rochford essex t/no.EX854298. Outstanding |
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £168,750.00 due or to become due. Particulars: 25 uplands road hockley essex. Outstanding |
26 October 2012 | Delivered on: 3 November 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £162,000 due or to become due. Particulars: 43 marylands avenue hockley essex. Outstanding |
14 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 February 2019 | Registration of charge 073893820007, created on 12 February 2019 (4 pages) |
14 February 2019 | Registration of charge 073893820006, created on 12 February 2019 (4 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 September 2015 | Registration of charge 073893820004, created on 17 September 2015 (7 pages) |
22 September 2015 | Registration of charge 073893820004, created on 17 September 2015 (7 pages) |
22 September 2015 | Registration of charge 073893820005, created on 17 September 2015 (7 pages) |
22 September 2015 | Registration of charge 073893820005, created on 17 September 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2015 | Registration of charge 073893820003, created on 24 April 2015 (7 pages) |
28 April 2015 | Registration of charge 073893820003, created on 24 April 2015 (7 pages) |
13 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 8 May 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 8 May 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 8 May 2012
|
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Karen Edwards on 28 May 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Karen Edwards on 28 May 2011 (2 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|