Hambledon
Hampshire
PO7 4QS
Registered Address | 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Lawrence Marcel Albonico 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,723 |
Cash | £39,364 |
Current Liabilities | £746,057 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
26 September 2018 | Delivered on: 16 October 2018 Persons entitled: New Dawn One Limited Classification: A registered charge Particulars: L/H first and second floor flat 320 upper street london. Outstanding |
---|---|
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance and Krbs Classification: A registered charge Particulars: First and second floor flat 320 upper street london. Outstanding |
10 December 2014 | Delivered on: 31 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 320A upper street london. Outstanding |
30 April 2014 | Delivered on: 14 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 153A east street london title no LN111959. Outstanding |
27 November 2012 | Delivered on: 30 November 2012 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
2 August 2023 | Confirmation statement made on 27 July 2023 with updates (5 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
8 September 2022 | Registered office address changed from 63-65 Stoke Newington Church Street Stoke Newington London N16 0AR to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 8 September 2022 (1 page) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
1 September 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 October 2018 | Registration of charge 081602970005, created on 26 September 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 February 2018 | Registration of charge 081602970004, created on 31 January 2018 (5 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 December 2014 | Registration of charge 081602970003, created on 10 December 2014 (8 pages) |
31 December 2014 | Registration of charge 081602970003, created on 10 December 2014 (8 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 July 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 May 2014 | Registration of charge 081602970002 (10 pages) |
14 May 2014 | Registration of charge 081602970002 (10 pages) |
17 February 2014 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 17 February 2014 (1 page) |
30 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|