London
N20 9HS
Registered Address | 1277 High Road London N20 9HS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Fadi Antar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,117 |
Cash | £5,941 |
Current Liabilities | £41,866 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
23 February 2023 | Delivered on: 27 February 2023 Persons entitled: Southend Property Developments LTD Classification: A registered charge Outstanding |
---|---|
14 January 2013 | Delivered on: 19 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Micro company accounts made up to 29 March 2023 (4 pages) |
1 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
27 February 2023 | Registration of charge 079708740002, created on 23 February 2023 (56 pages) |
15 February 2023 | Satisfaction of charge 1 in full (1 page) |
28 November 2022 | Micro company accounts made up to 29 March 2022 (4 pages) |
7 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 29 March 2021 (4 pages) |
1 May 2021 | Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 1277 High Road London N20 9HS on 1 May 2021 (1 page) |
20 March 2021 | Micro company accounts made up to 29 March 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
8 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Mr Fadi Antar on 7 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Mr Fadi Antar on 7 March 2017 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
28 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2012 | Incorporation (43 pages) |
1 March 2012 | Incorporation (43 pages) |