Sydenham
London
SE26 5JX
Director Name | Mrs Lumturie Bajrakurtaj |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(3 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Sydenham Road Sydenham London SE26 5JX |
Registered Address | 118 Sydenham Road Sydenham London SE26 5JX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Shyqyri Bajrakurtaj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,110 |
Cash | £896 |
Current Liabilities | £12,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Blerti property LTD charges with full title guarantee by way of first legal mortgage the freehold property known as 118 sydenham road, sydenham, london SE26 5JX with title number 349307. Outstanding |
---|---|
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: All freehold and leashold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time).. The freehold property situate at and known as 1 thornet wood road, bromley, BR1 2LN and registered at the land registry under title number K45174.. The freehold property situate at and known as 118 sydenham road, london SE26 5JX and registered at the land registry under title numbers 349307 and LN51397. Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: The freehold property situate at and known as 1 thornet wood road, bromley, BR1 2LN and registered at the land registry under title number K45174.. The freehold property situate at and known as 118 sydenham road, london SE26 5JX and registered at the land registry under title numbers 349307 and LN51397. Outstanding |
6 February 2015 | Delivered on: 18 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 118 sydenham road sydenham london. Outstanding |
7 January 2015 | Delivered on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 July 2012 | Delivered on: 23 July 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 118 sydenham road, london and land on the west side of trewsbury road including all buildings, fixtures and fittings see image for full details. Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 November 2022 | Satisfaction of charge 079943520006 in full (1 page) |
3 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
2 November 2022 | Satisfaction of charge 079943520005 in full (1 page) |
2 November 2022 | Satisfaction of charge 079943520004 in full (1 page) |
7 March 2022 | Registration of charge 079943520007, created on 4 March 2022 (8 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 March 2017 | Satisfaction of charge 079943520003 in full (4 pages) |
2 March 2017 | Satisfaction of charge 079943520002 in full (4 pages) |
2 March 2017 | Satisfaction of charge 079943520002 in full (4 pages) |
2 March 2017 | Satisfaction of charge 079943520003 in full (4 pages) |
31 January 2017 | Registration of charge 079943520006, created on 27 January 2017 (24 pages) |
31 January 2017 | Registration of charge 079943520004, created on 27 January 2017 (45 pages) |
31 January 2017 | Registration of charge 079943520006, created on 27 January 2017 (24 pages) |
31 January 2017 | Registration of charge 079943520005, created on 27 January 2017 (41 pages) |
31 January 2017 | Registration of charge 079943520004, created on 27 January 2017 (45 pages) |
31 January 2017 | Registration of charge 079943520005, created on 27 January 2017 (41 pages) |
26 January 2017 | Satisfaction of charge 1 in full (4 pages) |
26 January 2017 | Satisfaction of charge 1 in full (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Appointment of Mrs Lumturie Bajrakurtaj as a director on 6 April 2015 (2 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
27 October 2016 | Appointment of Mrs Lumturie Bajrakurtaj as a director on 6 April 2015 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 February 2015 | Registration of charge 079943520003, created on 6 February 2015 (9 pages) |
18 February 2015 | Registration of charge 079943520003, created on 6 February 2015 (9 pages) |
18 February 2015 | Registration of charge 079943520003, created on 6 February 2015 (9 pages) |
9 January 2015 | Registration of charge 079943520002, created on 7 January 2015 (5 pages) |
9 January 2015 | Registration of charge 079943520002, created on 7 January 2015 (5 pages) |
9 January 2015 | Registration of charge 079943520002, created on 7 January 2015 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2012 | Incorporation (22 pages) |
16 March 2012 | Incorporation (22 pages) |