London
NW3 5JS
Director Name | Ms Sarah Louise Honey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Bhavesh Ghanshyam Amin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
99 at £1 | Charles Style 50.00% Ordinary |
---|---|
99 at £1 | Sarah Louise Honey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,331 |
Current Liabilities | £392,510 |
Latest Accounts | 28 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: James Martin Plummer Classification: A registered charge Particulars: 76 county street, london SE1 4AD as the same is registered at hm land registry under title number 252560. Outstanding |
---|---|
20 June 2017 | Delivered on: 21 June 2017 Persons entitled: Qib (UK) PLC Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 13 March 2017 Persons entitled: Hyde Park Finance LTD Classification: A registered charge Particulars: The freehold property known as 76 county street, london SE1 4AD and registered at the land registry with title number 252560. Outstanding |
9 August 2016 | Delivered on: 11 August 2016 Persons entitled: Hyde Park Finance LTD Classification: A registered charge Particulars: The freehold property known as mill lofts, 81-83 county street, london SE1 4AD and registered at the land registry with title absolute under title number SGL361440 and the freehold property known as 78-80 county street, london SE1 4AD and registered at the land registry with title absolute under title number 252735. Outstanding |
9 August 2016 | Delivered on: 11 August 2016 Persons entitled: Hyde Park Finance LTD Classification: A registered charge Particulars: The freehold property known as 76 county street, london SE1 4AD and registered at the land registry with title number 252560. Outstanding |
20 October 2015 | Delivered on: 22 October 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: The land known as 76 county street, london SE1 4AD and registered at the land registry under title number 252560.. the land known as 81-83 county street london SE1 4AD and registered at the land rgeistry udner title number SGL361440. Outstanding |
20 October 2015 | Delivered on: 22 October 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: The land known as 76 county street london SE1 4AD with title number 252560. the land known as 81-83 county street SE1 4AD with title number SLG361440. Outstanding |
2 June 2014 | Delivered on: 14 June 2014 Persons entitled: Wellesley Finance Limited Classification: A registered charge Particulars: 76 county street, london, t/no: 252560. 78-80 county street, london, t/no: 252735; and. 81-83 county street, london, t/no: SGL361440. Outstanding |
4 October 2022 | Delivered on: 13 October 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Outstanding |
2 June 2014 | Delivered on: 14 June 2014 Persons entitled: Wellesley Finance Limited Classification: A registered charge Particulars: 76 county street london title number 252560. 78-80 county street london title number 252735. 81-83 county street london title number SGL361440. Outstanding |
20 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 28 July 2022 (9 pages) |
23 December 2022 | Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ England to 124 Finchley Road London NW3 5JS on 23 December 2022 (1 page) |
24 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
13 October 2022 | Registration of charge 077940040010, created on 4 October 2022 (28 pages) |
28 July 2022 | Total exemption full accounts made up to 28 July 2021 (9 pages) |
8 July 2022 | Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to Northgate House North Gate New Basford Nottingham NG7 7BQ on 8 July 2022 (1 page) |
2 December 2021 | Confirmation statement made on 3 October 2021 with updates (5 pages) |
14 May 2021 | Total exemption full accounts made up to 28 July 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
28 October 2020 | Change of details for Ms Sarah Louise Honey as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Ms Sarah Louise Honey on 28 October 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 28 July 2019 (8 pages) |
10 June 2020 | Change of details for Mr Charles Jeremy Style as a person with significant control on 10 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Charles Jeremy Style on 10 June 2020 (2 pages) |
7 February 2020 | Total exemption full accounts made up to 28 July 2018 (8 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2019 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 19/21 Swan Street West Malling ME19 6JU on 15 August 2019 (1 page) |
15 August 2019 | Director's details changed for Mr Charles Style on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Ms Sarah Louise Honey on 15 August 2019 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Satisfaction of charge 077940040006 in full (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
28 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
2 January 2018 | Registration of charge 077940040009, created on 21 December 2017 (26 pages) |
7 November 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 November 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 June 2017 | Registration of charge 077940040008, created on 20 June 2017 (23 pages) |
21 June 2017 | Registration of charge 077940040008, created on 20 June 2017 (23 pages) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
13 March 2017 | Registration of charge 077940040007, created on 28 February 2017 (27 pages) |
13 March 2017 | Registration of charge 077940040007, created on 28 February 2017 (27 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 September 2016 | Satisfaction of charge 077940040003 in full (1 page) |
1 September 2016 | Satisfaction of charge 077940040001 in full (1 page) |
1 September 2016 | Satisfaction of charge 077940040001 in full (1 page) |
1 September 2016 | Satisfaction of charge 077940040002 in full (1 page) |
1 September 2016 | Satisfaction of charge 077940040004 in full (1 page) |
1 September 2016 | Satisfaction of charge 077940040002 in full (1 page) |
1 September 2016 | Satisfaction of charge 077940040003 in full (1 page) |
1 September 2016 | Satisfaction of charge 077940040004 in full (1 page) |
11 August 2016 | Registration of charge 077940040005, created on 9 August 2016 (29 pages) |
11 August 2016 | Registration of charge 077940040005, created on 9 August 2016 (29 pages) |
11 August 2016 | Registration of charge 077940040006, created on 9 August 2016 (29 pages) |
11 August 2016 | Registration of charge 077940040006, created on 9 August 2016 (29 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
21 April 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page) |
22 October 2015 | Registration of charge 077940040003, created on 20 October 2015 (40 pages) |
22 October 2015 | Registration of charge 077940040004, created on 20 October 2015 (53 pages) |
22 October 2015 | Registration of charge 077940040004, created on 20 October 2015 (53 pages) |
22 October 2015 | Registration of charge 077940040003, created on 20 October 2015 (40 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 May 2015 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
25 June 2014 | Appointment of Sarah Louise Honey as a director (3 pages) |
25 June 2014 | Appointment of Sarah Louise Honey as a director (3 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
14 June 2014 | Registration of charge 077940040002 (53 pages) |
14 June 2014 | Registration of charge 077940040001 (40 pages) |
14 June 2014 | Registration of charge 077940040001 (40 pages) |
14 June 2014 | Registration of charge 077940040002 (53 pages) |
19 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
19 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
19 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
15 November 2013 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England on 15 November 2013 (1 page) |
26 September 2013 | Appointment of Mr Charles Style as a director (2 pages) |
26 September 2013 | Appointment of Mr Charles Style as a director (2 pages) |
23 September 2013 | Termination of appointment of Bhavesh Amin as a director (2 pages) |
23 September 2013 | Termination of appointment of Bhavesh Amin as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|