1 Poole Street
London
N1 5EA
Director Name | Mr Simon Meir Wolanski |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56a Fellows Road London NW3 3LJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
2 at £1 | Lilywhite Property Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,674,482 |
Cash | £28,792 |
Current Liabilities | £555,903 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
18 June 2015 | Delivered on: 27 June 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: F/H and l/h flats 13, 14. 15 and 16 block e payne road london for details of further properties charged please refer to the instrument. Outstanding |
---|---|
7 May 2015 | Delivered on: 28 May 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: F/H and l/h property k/a flats 13 14 15 and 16 block e payne road london t/no's AGL338144 AGL338145 AGL338146 and AGL338148 together with l/h property k/a car parking spaces 23 24 25 and 26 taylor place london t/no's AGL303142 AGL303143 AGL303145 and AGL303146. Outstanding |
3 January 2014 | Delivered on: 8 January 2014 Satisfied on: 3 March 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 January 2014 | Delivered on: 8 January 2014 Satisfied on: 3 March 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: L/H unit 4 block e taylor place 5-25 payne road london, unit 5 block e taylor place 5-25 payne road london, unit 6 block e taylor place 5-25 payne road london, please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Fully Satisfied |
26 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 August 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
30 August 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 June 2015 | Registration of charge 080914330004, created on 18 June 2015 (69 pages) |
27 June 2015 | Registration of charge 080914330004, created on 18 June 2015 (69 pages) |
28 May 2015 | Registration of charge 080914330003, created on 7 May 2015 (29 pages) |
28 May 2015 | Registration of charge 080914330003, created on 7 May 2015 (29 pages) |
28 May 2015 | Registration of charge 080914330003, created on 7 May 2015 (29 pages) |
31 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 31 March 2015 (1 page) |
3 March 2015 | Satisfaction of charge 080914330001 in full (4 pages) |
3 March 2015 | Satisfaction of charge 080914330001 in full (4 pages) |
3 March 2015 | Satisfaction of charge 080914330002 in full (4 pages) |
3 March 2015 | Satisfaction of charge 080914330002 in full (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 January 2014 | Registration of charge 080914330001 (21 pages) |
8 January 2014 | Registration of charge 080914330001 (21 pages) |
8 January 2014 | Registration of charge 080914330002 (15 pages) |
8 January 2014 | Registration of charge 080914330002 (15 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 June 2012 | Appointment of Mr Stephen James Friel as a director (2 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
6 June 2012 | Appointment of Mr Simon Meir Wolanski as a director (2 pages) |
6 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 June 2012 | Appointment of Mr Stephen James Friel as a director (2 pages) |
6 June 2012 | Appointment of Mr Simon Meir Wolanski as a director (2 pages) |
31 May 2012 | Incorporation (36 pages) |
31 May 2012 | Incorporation (36 pages) |