Northwood
HA6 2PX
Director Name | Mrs Angela Marie Grealis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 March 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Administrator |
Country of Residence | Ireland |
Correspondence Address | Dunroamin Gordon Avenue Foxrock Republic Of Ireland Ireland |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 27a Green Lane Northwood HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Grealis 50.00% Ordinary |
---|---|
1 at £1 | G. Grealis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £666,837 |
Cash | £49,916 |
Current Liabilities | £374,333 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
13 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - 1A chatsworth avenue, wembley, HA9 6BE - title no: MX394597. Outstanding |
---|---|
17 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 1ST floor flat, 195 park lane, wembley, HA9 7SB. Outstanding |
17 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 710 holloway road, london N19 3NH as registered with title number AGL259038. Outstanding |
6 January 2015 | Delivered on: 8 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 September 2012 | Delivered on: 25 September 2012 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H property k/a the marlborough public house 720 holloway road london t/no. AGL259038 fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
18 September 2012 | Delivered on: 25 September 2012 Satisfied on: 3 May 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H property k/a the marlborough public house 720 holloway road london t/no. AGL259038 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights see image for full details. Fully Satisfied |
16 May 2012 | Delivered on: 23 May 2012 Satisfied on: 3 October 2012 Persons entitled: Sheen Developments LTD Classification: Legal mortgage 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: 710 holloway road, london t/no 277760;. rights in each contract or policy of insurance, all other contracts, guarantees, warranties, authorisations.. See image for full details. Fully Satisfied |
22 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 September 2022 | Satisfaction of charge 077025590005 in full (1 page) |
15 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
24 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
27 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2021 | Previous accounting period extended from 25 March 2020 to 31 March 2020 (1 page) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
31 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
23 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
14 November 2017 | Registration of charge 077025590007, created on 13 November 2017 (39 pages) |
14 November 2017 | Registration of charge 077025590007, created on 13 November 2017 (39 pages) |
22 August 2017 | Notification of Angela Grealis as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Angela Grealis as a person with significant control on 1 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
22 August 2017 | Notification of Angela Grealis as a person with significant control on 1 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2017 | Registered office address changed from 42a the Broadway Joel Street, Northwood, Middlesex, HA6 1PA to 27a Green Lane Northwood HA6 2PX on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 42a the Broadway Joel Street, Northwood, Middlesex, HA6 1PA to 27a Green Lane Northwood HA6 2PX on 1 March 2017 (1 page) |
23 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 May 2015 | Satisfaction of charge 3 in full (2 pages) |
3 May 2015 | Satisfaction of charge 3 in full (2 pages) |
18 March 2015 | Registration of charge 077025590005, created on 17 March 2015 (39 pages) |
18 March 2015 | Registration of charge 077025590006, created on 17 March 2015 (39 pages) |
18 March 2015 | Registration of charge 077025590005, created on 17 March 2015 (39 pages) |
18 March 2015 | Registration of charge 077025590006, created on 17 March 2015 (39 pages) |
17 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
17 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
8 January 2015 | Registration of charge 077025590004, created on 6 January 2015 (44 pages) |
8 January 2015 | Registration of charge 077025590004, created on 6 January 2015 (44 pages) |
8 January 2015 | Registration of charge 077025590004, created on 6 January 2015 (44 pages) |
19 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
3 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 April 2013 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
6 April 2013 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
6 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2012 | Appointment of Angela Grealis as a director (2 pages) |
7 March 2012 | Appointment of Angela Grealis as a director (2 pages) |
17 August 2011 | Appointment of Gerard Grealis as a director (2 pages) |
17 August 2011 | Appointment of Gerard Grealis as a director (2 pages) |
13 July 2011 | Termination of appointment of Ela Shah as a director (1 page) |
13 July 2011 | Termination of appointment of Ela Shah as a director (1 page) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|