London
NW4 2EL
Director Name | Mrs Juliette Claire Linton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL |
Registered Address | C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | James Alexander Linton 50.00% Ordinary A |
---|---|
1 at £1 | Juliette Claire Linton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £799,675 |
Cash | £17,445 |
Current Liabilities | £281,956 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 1 john townsend mews, addiscome road, margate, kent. Outstanding |
---|---|
13 June 2014 | Delivered on: 16 June 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as flat 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 & 12, baines house, 2A cheltenham mount, harrogate, HQ1 1DP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 June 2014 | Delivered on: 16 June 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as flat 22, 24, 26, 28, 30, 32, 34, 38, 44, 46 wellington court, stitch court, stockport, cheshire, SK4 2LS including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 November 2013 | Delivered on: 5 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a apartments 1 to 12 baines house, 2A cheltenham mount, ahrrogate. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 18 July 2013 Persons entitled: Svenska Handelbanken Ab (Publ) Classification: A registered charge Particulars: Aprtments 22,24,26,28,30,32,34,38,44 and 46 wellington court stitch lane stockport chesire. Notification of addition to or amendment of charge. Outstanding |
12 April 2013 | Delivered on: 27 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Baines house 2A cheltenham mount harrogate t/no NYK139617. Notification of addition to or amendment of charge. Outstanding |
12 October 2022 | Delivered on: 25 October 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 2-5 john townsend mews, margate (CT9 2RR). Title number: K222486. For more details please see the instrument. Outstanding |
30 May 2022 | Delivered on: 30 May 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 1 john townsend mews, margate, CT9 2RR - TT61037. Outstanding |
25 January 2022 | Delivered on: 1 February 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 29 everton valley. Liverpool L4 4AL. Outstanding |
21 December 2012 | Delivered on: 10 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellington court stitch lane stockport t/no GM593973 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
25 January 2022 | Delivered on: 28 January 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 23 everton valley. Liverpool L4 4AL. Outstanding |
25 January 2022 | Delivered on: 27 January 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 14 royal street. Liverpool L4 4AL. Outstanding |
25 January 2022 | Delivered on: 25 January 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 27 everton valley. Liverpool L4 4AL. Outstanding |
25 January 2022 | Delivered on: 25 January 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 21 everton valley. Liverpool L4 4AL. Outstanding |
25 January 2022 | Delivered on: 25 January 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 31 everton valley. Liverpool L4 4AL. Outstanding |
25 January 2022 | Delivered on: 25 January 2022 Persons entitled: Foundation Home Loans Classification: A registered charge Particulars: 10 royal street. Liverpool L4 4AL. Outstanding |
25 January 2022 | Delivered on: 25 January 2022 Persons entitled: Foundation Home Loans Classification: A registered charge Particulars: 33 everton valley. Liverpool L4 4AL. Outstanding |
9 February 2021 | Delivered on: 10 February 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 georgias way, st helens, WA11 0AA. Outstanding |
9 February 2021 | Delivered on: 10 February 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1 georgias way, st helens, WA11 0AA. Outstanding |
9 February 2021 | Delivered on: 10 February 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 5 georgias way, st helens, WA11 0AA. Outstanding |
7 February 2012 | Delivered on: 23 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellington court, stitch lane, stockport, cheshire t/no GM593973 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
17 July 2020 | Delivered on: 30 July 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 7 georgias way, haydock and a first fixed charge. For more details please refer to the instrument. Outstanding |
17 July 2020 | Delivered on: 30 July 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 11 georgias way, haydock and a first fixed charge. For more details please refer to the instrument. Outstanding |
25 February 2020 | Delivered on: 26 February 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 48 greaves avenue, failsworth, manchester, M35 0NA. Outstanding |
9 January 2020 | Delivered on: 16 January 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Plot 8, 60 greaves avenue failsworth manchester M35 0NA as more particularly described in a lease dated 9 january 2020 and edged in red on the plan attached to the charge deed. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Plot 01 greaves avenue, failsworth, manchester, M35 0NA. Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 72 spa road, atherton, manchester, M46 9NQ. Outstanding |
13 June 2018 | Delivered on: 21 June 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Plot 10 poets corner atherton manchester. Outstanding |
13 June 2018 | Delivered on: 21 June 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Plot 7 poets corner atherton manchester. Outstanding |
13 June 2018 | Delivered on: 21 June 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Plot 2 poets corner atherton manchester. Outstanding |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 2-5 john townsend mews margate kent. Outstanding |
30 September 2011 | Delivered on: 12 October 2011 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment 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: By way of security with full fitle guarantee and as a continuing security for the payemnt and discharge of the secured obligations all the chargor's present and future right title and interest see image for full details. Outstanding |
29 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 October 2022 | Registration of charge 073922090032, created on 12 October 2022 (6 pages) |
28 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 May 2022 | Registration of charge 073922090031, created on 30 May 2022 (4 pages) |
4 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 February 2022 | Registration of charge 073922090030, created on 25 January 2022 (3 pages) |
28 January 2022 | Registration of charge 073922090029, created on 25 January 2022 (3 pages) |
27 January 2022 | Registration of charge 073922090028, created on 25 January 2022 (4 pages) |
25 January 2022 | Registration of charge 073922090024, created on 25 January 2022 (4 pages) |
25 January 2022 | Registration of charge 073922090023, created on 25 January 2022 (4 pages) |
25 January 2022 | Registration of charge 073922090027, created on 25 January 2022 (4 pages) |
25 January 2022 | Registration of charge 073922090026, created on 25 January 2022 (4 pages) |
25 January 2022 | Registration of charge 073922090025, created on 25 January 2022 (4 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
30 July 2021 | Change of details for Mrs Juliette Claire Linton as a person with significant control on 28 June 2021 (2 pages) |
30 July 2021 | Registered office address changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 30 July 2021 (1 page) |
30 July 2021 | Change of details for Mr James Alexander Linton as a person with significant control on 28 June 2021 (2 pages) |
30 July 2021 | Director's details changed for Mrs Juliette Claire Linton on 28 June 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr James Alexander Linton on 28 June 2021 (2 pages) |
9 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 February 2021 | Registration of charge 073922090021, created on 9 February 2021 (3 pages) |
10 February 2021 | Registration of charge 073922090020, created on 9 February 2021 (4 pages) |
10 February 2021 | Registration of charge 073922090022, created on 9 February 2021 (4 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 July 2020 | Registration of charge 073922090018, created on 17 July 2020 (3 pages) |
30 July 2020 | Registration of charge 073922090019, created on 17 July 2020 (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 February 2020 | Registration of charge 073922090017, created on 25 February 2020 (4 pages) |
16 January 2020 | Registration of charge 073922090016, created on 9 January 2020 (6 pages) |
20 December 2019 | Registration of charge 073922090015, created on 20 December 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 March 2019 | Registration of charge 073922090014, created on 28 February 2019 (4 pages) |
30 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 September 2018 | Satisfaction of charge 2 in full (4 pages) |
19 September 2018 | Satisfaction of charge 073922090006 in full (4 pages) |
19 September 2018 | Satisfaction of charge 073922090005 in full (4 pages) |
19 September 2018 | Satisfaction of charge 073922090004 in full (4 pages) |
19 September 2018 | Satisfaction of charge 3 in full (4 pages) |
21 June 2018 | Registration of charge 073922090013, created on 13 June 2018 (25 pages) |
21 June 2018 | Registration of charge 073922090012, created on 13 June 2018 (25 pages) |
21 June 2018 | Registration of charge 073922090011, created on 13 June 2018 (25 pages) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 July 2017 | Registration of charge 073922090010, created on 19 July 2017 (6 pages) |
21 July 2017 | Registration of charge 073922090010, created on 19 July 2017 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
25 January 2017 | Registration of charge 073922090009, created on 23 January 2017 (5 pages) |
25 January 2017 | Registration of charge 073922090009, created on 23 January 2017 (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 June 2014 | Registration of charge 073922090008 (7 pages) |
16 June 2014 | Registration of charge 073922090007 (7 pages) |
16 June 2014 | Registration of charge 073922090007 (7 pages) |
16 June 2014 | Registration of charge 073922090008 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 December 2013 | Registration of charge 073922090006
|
5 December 2013 | Registration of charge 073922090006
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 August 2013 | Registered office address changed from Victor House 6, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Victor House 6, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB United Kingdom on 20 August 2013 (1 page) |
18 July 2013 | Registration of charge 073922090005
|
18 July 2013 | Registration of charge 073922090005
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 April 2013 | Registration of charge 073922090004 (17 pages) |
27 April 2013 | Registration of charge 073922090004 (17 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|