3 Holbon Close
London
NW7 4AZ
Registered Address | St Josephs Gate Suite 1 Cambridge Court 3 Holbon Close London NW7 4AZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £732 |
Cash | £3,307 |
Current Liabilities | £9,055 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
28 February 2013 | Delivered on: 6 March 2013 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 June 2020 | Registered office address changed from Suite 101 116 Ballards Lane Finchley London N3 2DN England to St Josephs Gate Suite 1 Cambridge Court 3 Holbon Close London NW7 4AZ on 22 June 2020 (1 page) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
26 June 2017 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Suite 101 116 Ballards Lane Finchley London N3 2DN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Suite 101 116 Ballards Lane Finchley London N3 2DN on 26 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 April 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 November 2013 | Registered office address changed from North Way House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from North Way House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 July 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Registered office address changed from C/O Debbie Odoffin 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from C/O Debbie Odoffin 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 20 June 2013 (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|