316 Regents Park Road
London
N3 2JX
Director Name | Mr Richard Stanley Maurice Davis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2011(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
50 at £1 | Mr Adam Davis 50.00% Ordinary |
---|---|
50 at £1 | Mr Richard Stanley Maurice Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,470 |
Cash | £14,189 |
Current Liabilities | £708,951 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
19 January 2016 | Delivered on: 28 January 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 2016 | Delivered on: 28 January 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 2 warwick road, redland, bristol BS6 6HE as the same is registered at hm land registry with title no BL50816 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
25 April 2018 | Delivered on: 26 April 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 2 warwick road bristol BS6 6HE (title number BL50816). Outstanding |
23 November 2014 | Delivered on: 3 December 2014 Satisfied on: 27 January 2016 Persons entitled: Lunan Property Developments Limited Classification: A registered charge Particulars: T/No BL50816 2 warwick road redland bristol. Fully Satisfied |
19 October 2012 | Delivered on: 23 October 2012 Satisfied on: 27 January 2016 Persons entitled: Lunan Property Developments Limited Classification: Legal charge Secured details: £322,000.00 due or to become due. Particulars: Flat c and loft space 238 tufnell park road, london. Fully Satisfied |
8 March 2012 | Delivered on: 20 March 2012 Satisfied on: 27 January 2016 Persons entitled: Lunan Property Developments Limited Classification: Legal charge Secured details: £261,500.00 due or to become due. Particulars: 230E randolph avenue, london. Fully Satisfied |
8 March 2012 | Delivered on: 10 March 2012 Satisfied on: 27 January 2016 Persons entitled: Lunan Property Developments Limited Classification: Legal charge Secured details: £260,000.00 due or to become due. Particulars: 97A priory park road, london. Fully Satisfied |
9 February 2012 | Delivered on: 10 February 2012 Satisfied on: 27 January 2016 Persons entitled: David Alexander Lunan and Stuart John Little Classification: Legal charge Secured details: £285,000 due or to become due. Particulars: L/H property known as 2ND floor (top floor) flat, 91 huddleston road, london. Fully Satisfied |
1 December 2011 | Delivered on: 2 December 2011 Satisfied on: 27 January 2016 Persons entitled: Onesavings 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: Ground floor flat 47 purves road london t/n AGL230559. Fully Satisfied |
8 March 2011 | Delivered on: 26 March 2011 Satisfied on: 2 December 2011 Persons entitled: Adelphi Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 47 purves road london. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (5 pages) |
27 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 21 September 2022 with updates (5 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2022 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021 (2 pages) |
22 June 2022 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 18 November 2021 (2 pages) |
22 June 2022 | Director's details changed for Mr Adam Feizollah Davis on 17 June 2022 (2 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 October 2021 | Director's details changed for Mr Adam Feizollah Davis on 22 September 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Richard Stanley Maurice Davis on 22 September 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
11 October 2021 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 22 September 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Richard Stanley Maurice Davis on 11 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Adam Feizollah Davis on 22 September 2021 (2 pages) |
11 October 2021 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 22 September 2021 (2 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 December 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
26 April 2018 | Registration of charge 074124520010, created on 25 April 2018 (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 January 2016 | Registration of charge 074124520009, created on 19 January 2016 (18 pages) |
28 January 2016 | Registration of charge 074124520008, created on 19 January 2016 (15 pages) |
28 January 2016 | Registration of charge 074124520009, created on 19 January 2016 (18 pages) |
28 January 2016 | Registration of charge 074124520008, created on 19 January 2016 (15 pages) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
27 January 2016 | Satisfaction of charge 2 in full (1 page) |
27 January 2016 | Satisfaction of charge 6 in full (1 page) |
27 January 2016 | Satisfaction of charge 074124520007 in full (1 page) |
27 January 2016 | Satisfaction of charge 4 in full (1 page) |
27 January 2016 | Satisfaction of charge 5 in full (1 page) |
27 January 2016 | Satisfaction of charge 5 in full (1 page) |
27 January 2016 | Satisfaction of charge 2 in full (1 page) |
27 January 2016 | Satisfaction of charge 4 in full (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
27 January 2016 | Satisfaction of charge 6 in full (1 page) |
27 January 2016 | Satisfaction of charge 074124520007 in full (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
3 December 2014 | Registration of charge 074124520007, created on 23 November 2014 (7 pages) |
3 December 2014 | Registration of charge 074124520007, created on 23 November 2014 (7 pages) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Director's details changed (2 pages) |
6 May 2014 | Director's details changed (2 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Appointment of Ricci Davis as a director (3 pages) |
10 February 2011 | Appointment of Adam Davis as a director (3 pages) |
10 February 2011 | Appointment of Ricci Davis as a director (3 pages) |
10 February 2011 | Appointment of Adam Davis as a director (3 pages) |
7 February 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
7 February 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
27 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (2 pages) |
27 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (2 pages) |
27 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|