1b Hollywood Road
London
SW10 9HS
Registered Address | Unit 1 Verney House 1b Hollywood Road London SW10 9HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Miranda Khadr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£750 |
Current Liabilities | £854,760 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
19 December 2014 | Delivered on: 27 December 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H property k/a 7 heather close, london t/no 267651. Outstanding |
---|---|
11 August 2014 | Delivered on: 22 August 2014 Persons entitled: Grosvenor Bridging Loans Limited Classification: A registered charge Outstanding |
11 August 2014 | Delivered on: 19 August 2014 Persons entitled: Grosvenor Bridging Loans Limited Classification: A registered charge Particulars: All that freehold property situate at and known as the royal oak, grange road, crawley down, crawley, west sussex RH10 4J and registered under title number WSX252115. Outstanding |
27 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 June 2016 | Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 December 2014 | Registration of charge 081881690003, created on 19 December 2014 (15 pages) |
27 December 2014 | Registration of charge 081881690003, created on 19 December 2014 (15 pages) |
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 August 2014 | Registration of charge 081881690002, created on 11 August 2014 (19 pages) |
22 August 2014 | Registration of charge 081881690002, created on 11 August 2014 (19 pages) |
19 August 2014 | Registration of charge 081881690001, created on 11 August 2014 (9 pages) |
19 August 2014 | Registration of charge 081881690001, created on 11 August 2014 (9 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Register inspection address has been changed (1 page) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Register inspection address has been changed (1 page) |
11 September 2013 | Register(s) moved to registered inspection location (1 page) |
11 September 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|