London
NW3 4QP
Registered Address | 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £566 |
Current Liabilities | £397,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
24 November 2017 | Delivered on: 30 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
24 November 2017 | Delivered on: 30 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Land on the north east side of 2 market place, london N2 8BB (freehold - AGL201487). Outstanding |
24 September 2014 | Delivered on: 7 October 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
24 September 2014 | Delivered on: 7 October 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Land on the north east side of 2 market place, london N2 8BB registered at hm land registry with title absolute under title number AGL201487. Outstanding |
27 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 November 2022 | Registered office address changed from 39a Belsize Lane London NW3 5AS to 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP on 29 November 2022 (1 page) |
10 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 November 2017 | Registration of charge 076952610003, created on 24 November 2017 (15 pages) |
30 November 2017 | Registration of charge 076952610004, created on 24 November 2017 (19 pages) |
30 November 2017 | Registration of charge 076952610003, created on 24 November 2017 (15 pages) |
30 November 2017 | Registration of charge 076952610004, created on 24 November 2017 (19 pages) |
27 November 2017 | Satisfaction of charge 076952610002 in full (1 page) |
27 November 2017 | Satisfaction of charge 076952610001 in full (1 page) |
27 November 2017 | Satisfaction of charge 076952610002 in full (1 page) |
27 November 2017 | Satisfaction of charge 076952610001 in full (1 page) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Mr Michel Pascal Jordan on 1 April 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Michel Pascal Jordan on 1 April 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Michel Pascal Jordan on 1 April 2015 (2 pages) |
3 August 2015 | Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 October 2014 | Registration of charge 076952610001, created on 24 September 2014 (29 pages) |
7 October 2014 | Registration of charge 076952610002, created on 24 September 2014 (14 pages) |
7 October 2014 | Registration of charge 076952610002, created on 24 September 2014 (14 pages) |
7 October 2014 | Registration of charge 076952610001, created on 24 September 2014 (29 pages) |
10 September 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Registered office address changed from 102 Belsize Lane London NW3 5BB United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 102 Belsize Lane London NW3 5BB United Kingdom on 29 April 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
6 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|