London
N8 8AF
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Malgorzata Medzia |
---|---|
Status | Resigned |
Appointed | 17 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Skok 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
17 December 2018 | Delivered on: 19 December 2018 Persons entitled: Devta Homes Limited Classification: A registered charge Particulars: L/H the black horse public house 254 tabard street london. Outstanding |
---|---|
24 December 2015 | Delivered on: 5 January 2016 Persons entitled: Berkeley Charterhouse Limited Classification: A registered charge Particulars: Leasehold property k/a the black horse public house 254 tabard street london title no SGL25177. Outstanding |
28 May 2012 | Delivered on: 30 May 2012 Persons entitled: Rr Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as the black horse public house, 254 tabard street, london t/no SGL25177. Outstanding |
11 October 2023 | Satisfaction of charge 075763770002 in full (1 page) |
---|---|
13 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 19 October 2022 (1 page) |
26 July 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 July 2022 (1 page) |
5 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
10 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 July 2019 | Termination of appointment of John Mirko Skok as a director on 4 July 2019 (1 page) |
21 June 2019 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
19 December 2018 | Registration of charge 075763770003, created on 17 December 2018 (13 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
7 April 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 April 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page) |
27 April 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
27 April 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
27 April 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
27 April 2016 | Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page) |
5 January 2016 | Registration of charge 075763770002, created on 24 December 2015 (15 pages) |
5 January 2016 | Registration of charge 075763770002, created on 24 December 2015 (15 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
26 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
27 May 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
27 May 2014 | Appointment of Mr John Mirko Skok as a secretary (2 pages) |
27 May 2014 | Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page) |
27 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Appointment of Mr John Mirko Skok as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
27 May 2014 | Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
17 May 2012 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 March 2011 | Incorporation (22 pages) |
24 March 2011 | Incorporation (22 pages) |