London
W1W 8DW
Website | mypropertysource.com |
---|
Registered Address | 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Marcus Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,254 |
Cash | £6,030 |
Current Liabilities | £17,742 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
9 September 2022 | Delivered on: 20 September 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 56 great northern road, derby DE1 1LT. Outstanding |
---|---|
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 4 sutherland house, 126 stade street, hythe CT21 6DY. Outstanding |
17 December 2020 | Delivered on: 31 December 2020 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: Flat 4, sutherland house, 126 stade street, hythe, CT21 6DY. Outstanding |
17 December 2020 | Delivered on: 24 December 2020 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: Flat 4, sutherland house, 126 stade street, hythe, CT21 6DY. Outstanding |
1 March 2019 | Delivered on: 6 March 2019 Persons entitled: Foundation Home Loans Classification: A registered charge Particulars: Mortgage over 56 great northern road derby DE1 1LT. Outstanding |
3 September 2018 | Delivered on: 5 September 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 56 great northern road, derby DE1 1LT title number DY103235. Outstanding |
3 September 2018 | Delivered on: 5 September 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 56 great northern road, derby DE1 1LT title number DY103235. Outstanding |
11 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
31 December 2020 | Registration of charge 080762820005, created on 17 December 2020 (30 pages) |
24 December 2020 | Registration of charge 080762820004, created on 17 December 2020 (35 pages) |
5 November 2020 | Satisfaction of charge 080762820001 in full (1 page) |
5 November 2020 | Satisfaction of charge 080762820002 in full (1 page) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 May 2019 | Director's details changed for Mr Marcus Anthony Francis on 5 April 2019 (2 pages) |
24 May 2019 | Change of details for Mr Marcus Anthony Francis as a person with significant control on 5 April 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 March 2019 | Registration of charge 080762820003, created on 1 March 2019 (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 September 2018 | Registration of charge 080762820002, created on 3 September 2018 (6 pages) |
5 September 2018 | Registration of charge 080762820001, created on 3 September 2018 (8 pages) |
3 September 2018 | Change of details for Mr Marcus Anthony Francis as a person with significant control on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Marcus Anthony Francis on 3 September 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 June 2014 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH England on 2 June 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Registered office address changed from 54 Broadwick St London W1F 7AH England on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 54 Broadwick St London W1F 7AH England on 21 May 2013 (1 page) |
21 May 2012 | Incorporation (22 pages) |
21 May 2012 | Incorporation (22 pages) |