London
NW3 5JS
Director Name | Ms Sarah Louise Honey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2013(1 year after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Website | www.banksidegroup.com |
---|---|
Telephone | 07 413158533 |
Telephone region | Mobile |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Charles Style 50.00% Ordinary |
---|---|
1 at £1 | Sarah Louise Honey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,740 |
Cash | £38,609 |
Current Liabilities | £1,689,795 |
Latest Accounts | 28 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
4 October 2022 | Delivered on: 13 October 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Outstanding |
---|---|
4 October 2022 | Delivered on: 13 October 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: The freehold property known as flat 1, 71 county street, london SE1 4AD and flat 1,2,3,5 & 6 , 73 county street, london SE1 4AD, registered at the land registry under title number LN132734. Outstanding |
20 June 2017 | Delivered on: 21 June 2017 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Flat 1, 71 county street SE1 4AD. Flat 1, 73 county street SE1 4AD. Flat 2, 73 county street SE1 4AD. Flat 3, 73 county street SE1 4AD. Flat 5, 73 county street SE1 4AD. Flat 6, 73 county street SE1 4AD. Outstanding |
16 October 2015 | Delivered on: 20 October 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a 71-73 county street london t/no LN132734. Outstanding |
16 October 2015 | Delivered on: 20 October 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a 71-73 county street london t/no LN132734. Outstanding |
28 November 2013 | Delivered on: 5 December 2013 Satisfied on: 24 October 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: Freehold property known as 71-73 county street, london SE1 4AD registered at the land registry under title number LN132734. The borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. Notification of addition to or amendment of charge. Fully Satisfied |
28 October 2020 | Director's details changed for Ms Sarah Louise Honey on 28 October 2020 (2 pages) |
---|---|
28 October 2020 | Change of details for Ms Sarah Louise Honey as a person with significant control on 28 October 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 28 July 2019 (9 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
10 June 2020 | Change of details for Mr Charles Jeremy Style as a person with significant control on 10 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Charles Jeremy Style on 10 June 2020 (2 pages) |
7 February 2020 | Total exemption full accounts made up to 28 July 2018 (7 pages) |
4 October 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2019 | Director's details changed for Ms Sarah Louise Honey on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Charles Jeremy Style on 15 August 2019 (2 pages) |
15 August 2019 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 19/21 Swan Street West Malling ME19 6JU on 15 August 2019 (1 page) |
15 August 2019 | Change of details for Mr Charles Jeremy Style as a person with significant control on 15 August 2019 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Satisfaction of charge 081614940002 in full (4 pages) |
27 February 2019 | Satisfaction of charge 081614940003 in full (4 pages) |
23 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
7 November 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 November 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 June 2017 | Registration of charge 081614940004, created on 20 June 2017 (21 pages) |
21 June 2017 | Registration of charge 081614940004, created on 20 June 2017 (21 pages) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
21 April 2016 | Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page) |
24 November 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 October 2015 | Satisfaction of charge 081614940001 in full (5 pages) |
24 October 2015 | Satisfaction of charge 081614940001 in full (5 pages) |
20 October 2015 | Registration of charge 081614940003, created on 16 October 2015 (37 pages) |
20 October 2015 | Registration of charge 081614940002, created on 16 October 2015 (43 pages) |
20 October 2015 | Registration of charge 081614940003, created on 16 October 2015 (37 pages) |
20 October 2015 | Registration of charge 081614940002, created on 16 October 2015 (43 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 December 2013 | Registration of charge 081614940001 (46 pages) |
5 December 2013 | Registration of charge 081614940001 (46 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 August 2013 | Appointment of Ms Sarah Louise Honey as a director (2 pages) |
14 August 2013 | Appointment of Ms Sarah Louise Honey as a director (2 pages) |
12 August 2013 | Registered office address changed from the Granary Hermitage Court Maidstone Kent ME16 9NT on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from the Granary Hermitage Court Maidstone Kent ME16 9NT on 12 August 2013 (1 page) |
26 April 2013 | Registered office address changed from 9 Hoadly Road London SW16 1AE England on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from 9 Hoadly Road London SW16 1AE England on 26 April 2013 (2 pages) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|