316 Regents Park Road
London
N3 2JX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Richard Stanley Maurice Davis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Curtis James Moyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mr Adam Davis 50.00% Ordinary |
---|---|
50 at £1 | Mr Richard Stanley Maurice Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,374 |
Cash | £7,716 |
Current Liabilities | £211,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
20 March 2023 | Delivered on: 23 March 2023 Persons entitled: Lunan Property Developments Limited Classification: A registered charge Particulars: All that freehold property known as 21 gloucester place, cheltenham GL52 2RN registered under hm land registry title number GR198028. Outstanding |
---|---|
20 August 2013 | Delivered on: 30 August 2013 Persons entitled: Lunan Property Developments Limited Classification: A registered charge Particulars: T/No NGL535486 26 hartham road london. Outstanding |
21 February 2013 | Delivered on: 26 February 2013 Persons entitled: Lunan Property Developments Limited Classification: Legal charge Secured details: £100,000.00 due or to become due. Particulars: 26 hartham road, london t/no NGL535486. Outstanding |
1 February 2013 | Delivered on: 12 February 2013 Persons entitled: Lunan Property Developments Limited Classification: Legal charge Secured details: £750,000.00 due or to become due. Particulars: 26 hartham road, london t/no:NGL535486. Outstanding |
1 February 2013 | Delivered on: 12 February 2013 Persons entitled: Adelphi Properties Limited Classification: Legal charge Secured details: £550,000.00 due or to become due. Particulars: 26 hartham road, london t/no:NGL535486. Outstanding |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 July 2020 | Satisfaction of charge 080067020004 in full (1 page) |
14 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
27 March 2018 | Termination of appointment of Curtis James Moyle as a director on 21 February 2018 (1 page) |
27 March 2018 | Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham B15 1th England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 27 March 2018 (1 page) |
6 March 2018 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 51-52 Calthorpe Road Edgbaston Birmingham B15 1th on 6 March 2018 (1 page) |
4 March 2018 | Appointment of Mr Curtis James Moyle as a director on 21 February 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 August 2013 | Registration of charge 080067020004 (8 pages) |
30 August 2013 | Registration of charge 080067020004 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2012 | Appointment of Mr Richard Stanley Maurice Davis as a director (2 pages) |
11 May 2012 | Appointment of Mr Adam Davis as a director (2 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
11 May 2012 | Appointment of Mr Richard Stanley Maurice Davis as a director (2 pages) |
11 May 2012 | Appointment of Mr Adam Davis as a director (2 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
9 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages) |
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|