London
NW3 5JS
Director Name | Mr Charles Jeremy Style |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
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 600 other UK companies use this postal address |
1 at £1 | Charles Jeremy Style 50.00% Ordinary |
---|---|
1 at £1 | Sarahl Louise Honey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,087 |
Cash | £361 |
Current Liabilities | £47,889 |
Latest Accounts | 28 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
28 February 2017 | Delivered on: 13 March 2017 Persons entitled: Hyde Park Finance LTD Classification: A registered charge Particulars: The leasehold property known as roof space at mortlake house, and mortlake house, 512-518 chiswick high road, chiswick , london W4 5RG and registered at the land registry with title number AGL284581 and NGL56362. Outstanding |
---|---|
9 August 2016 | Delivered on: 11 August 2016 Persons entitled: Hyde Park Finance LTD Classification: A registered charge Particulars: The leasehold property known as roof space at mortlake house, and mortlake house, 512-518 chiswick high road, chiswick, london W4 5RG and registered at the land registry with title number AGL284581 and NGL56362. Outstanding |
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: The freehold proeperty known as mortlake house 512-518 chiswick high road london W4 5RG and registered at the land registry under title numbers NGL56362 and AGL284581. Outstanding |
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: The freehold property known as mortlake house, 512-518 chiswick high road london W4 5RG registered at the land registry under title number NGL56362 and AGL284581. Outstanding |
2 June 2014 | Delivered on: 14 June 2014 Persons entitled: Wellesley Finance Limited Classification: A registered charge Particulars: L/H title of floors 1-5 mortlake house 512-518 chiswick high road london t/no NGL56362,l/h title of roofspace above mortlake house 512-518 chiswick high road london t/no AGL284581. Outstanding |
2 June 2014 | Delivered on: 14 June 2014 Persons entitled: Wellesley Finance Limited Classification: A registered charge Particulars: L/H title of floors 1-5 mortlake house 512-518 chiswick high road london t/no NGL56362,l/h title of roofspace above mortlake house 512-518 chiswick high road london t/no AGL284581. Outstanding |
10 May 2013 | Delivered on: 22 May 2013 Persons entitled: Grosvenor Bridging Loans Limited Classification: A registered charge Outstanding |
10 May 2013 | Delivered on: 15 May 2013 Persons entitled: Grosvenor Bridging Loans Limited Classification: A registered charge Particulars: L/H property k/a the surface of the roof and airspace to a height of seven metres located immediiatley above the roof of 512-518 chiswick high road london. Notification of addition to or amendment of charge. Outstanding |
11 August 2022 | Delivered on: 26 August 2022 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that leasehold property situate at and known as the edinburgh suite, flat 42 the grand, the leas, folkestone CT20 2LR as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between grand (folkestone) residents limited (1) and the borrower (2). Outstanding |
11 August 2022 | Delivered on: 26 August 2022 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that leasehold property situate at and known as the dorchester suite, the grand, the leas, folkestone CT20 2LR as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between grand (folkestone) residents limited (1) and the borrower (2). Outstanding |
3 February 2021 | Delivered on: 4 February 2021 Persons entitled: B.M.Samuels Finance Group PLC Classification: A registered charge Outstanding |
3 February 2021 | Delivered on: 4 February 2021 Persons entitled: B.M.Samuels Finance Group PLC Classification: A registered charge Particulars: Flat 42, the grand, the leas, folkestone CT20 2LR which is registered at the land registry with title number K450809. Outstanding |
3 February 2021 | Delivered on: 4 February 2021 Persons entitled: B.M.Samuels Finance Group PLC Classification: A registered charge Particulars: Dorchester suite, the grand, the leas, folkestone CT20 2LR which is registered at the land registry with title number K451322. Outstanding |
10 May 2013 | Delivered on: 15 May 2013 Persons entitled: Grosvenor Bridging Loans Limited Classification: A registered charge Particulars: L/H property k/a mortlake house 512 to 518 chiswick high road london t/no NGL56362. Notification of addition to or amendment of charge. Outstanding |
4 February 2021 | Registration of charge 081855810011, created on 3 February 2021 (18 pages) |
---|---|
4 February 2021 | Registration of charge 081855810012, created on 3 February 2021 (10 pages) |
4 February 2021 | Registration of charge 081855810010, created on 3 February 2021 (18 pages) |
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) |
29 September 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
28 August 2020 | Total exemption full accounts made up to 28 July 2019 (6 pages) |
10 June 2020 | Director's details changed for Mr Charles Jeremy Style on 10 June 2020 (2 pages) |
10 June 2020 | Change of details for Mr Charles Jeremy Style as a person with significant control on 10 June 2020 (2 pages) |
6 February 2020 | Total exemption full accounts made up to 28 July 2018 (7 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
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) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2018 | Confirmation statement made on 20 August 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) |
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 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) |
13 March 2017 | Registration of charge 081855810009, created on 28 February 2017 (26 pages) |
13 March 2017 | Registration of charge 081855810009, created on 28 February 2017 (26 pages) |
24 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
24 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
1 September 2016 | Satisfaction of charge 081855810006 in full (1 page) |
1 September 2016 | Satisfaction of charge 081855810007 in full (1 page) |
1 September 2016 | Satisfaction of charge 081855810004 in full (1 page) |
1 September 2016 | Satisfaction of charge 081855810007 in full (1 page) |
1 September 2016 | Satisfaction of charge 081855810004 in full (1 page) |
1 September 2016 | Satisfaction of charge 081855810006 in full (1 page) |
1 September 2016 | Satisfaction of charge 081855810005 in full (1 page) |
1 September 2016 | Satisfaction of charge 081855810005 in full (1 page) |
11 August 2016 | Registration of charge 081855810008, created on 9 August 2016 (29 pages) |
11 August 2016 | Registration of charge 081855810008, created on 9 August 2016 (29 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) |
27 July 2016 | Satisfaction of charge 081855810003 in full (1 page) |
27 July 2016 | Satisfaction of charge 081855810002 in full (1 page) |
27 July 2016 | Satisfaction of charge 081855810001 in full (1 page) |
27 July 2016 | Satisfaction of charge 081855810001 in full (1 page) |
27 July 2016 | Satisfaction of charge 081855810003 in full (1 page) |
27 July 2016 | Satisfaction of charge 081855810002 in full (1 page) |
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) |
2 March 2016 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
23 October 2015 | Registration of charge 081855810007, created on 22 October 2015 (40 pages) |
23 October 2015 | Registration of charge 081855810006, created on 22 October 2015 (53 pages) |
23 October 2015 | Registration of charge 081855810007, created on 22 October 2015 (40 pages) |
23 October 2015 | Registration of charge 081855810006, created on 22 October 2015 (53 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) |
24 April 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
24 April 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 June 2014 | Registration of charge 081855810005 (39 pages) |
14 June 2014 | Registration of charge 081855810004 (53 pages) |
14 June 2014 | Registration of charge 081855810004 (53 pages) |
14 June 2014 | Registration of charge 081855810005 (39 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
12 August 2013 | Registered office address changed from 3 Grotes Place London SE3 0QH England on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from 3 Grotes Place London SE3 0QH England on 12 August 2013 (2 pages) |
22 May 2013 | Registration of charge 081855810003 (22 pages) |
22 May 2013 | Registration of charge 081855810003 (22 pages) |
15 May 2013 | Registration of charge 081855810002 (13 pages) |
15 May 2013 | Registration of charge 081855810001 (13 pages) |
15 May 2013 | Registration of charge 081855810002 (13 pages) |
15 May 2013 | Registration of charge 081855810001 (13 pages) |
20 August 2012 | Incorporation
|
20 August 2012 | Incorporation
|