Harrow
HA1 2AW
Registered Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Fyodor Blumin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,293 |
Cash | £17,932 |
Current Liabilities | £29,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
7 February 2023 | Delivered on: 8 February 2023 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 323 green lanes, london N4 2ES with title number LN186807. Outstanding |
---|---|
7 February 2023 | Delivered on: 8 February 2023 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 323 green lanes, london N4 2ES. Title no. LN186807. Outstanding |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 323 green lanes, london N4 2ES. Title number LN186807. Outstanding |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: Ras Capital NO2 Limited Classification: A registered charge Particulars: 323 green lanes, london, N4 2ES. Outstanding |
2 August 2017 | Delivered on: 3 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 323 green lanes, london, N4 2ES including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
17 April 2015 | Delivered on: 18 April 2015 Persons entitled: Bridgco Limited Classification: A registered charge Particulars: Df/h property k/a 323 green lanes finsbury park london t/no. LN186807. Outstanding |
23 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
15 October 2018 | Registration of charge 082586470004, created on 10 October 2018 (4 pages) |
15 October 2018 | Registration of charge 082586470005, created on 10 October 2018 (30 pages) |
18 April 2018 | Registration of charge 082586470003, created on 13 April 2018 (30 pages) |
11 April 2018 | Satisfaction of charge 082586470001 in full (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 August 2017 | Registration of charge 082586470002, created on 2 August 2017 (6 pages) |
3 August 2017 | Registration of charge 082586470002, created on 2 August 2017 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 August 2016 | Registered office address changed from 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD to C/O Atkins & Partners Congress House (4th Floor, Suite 2B) Lyon Road Harrow Middlesex HA1 2EN on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD to C/O Atkins & Partners Congress House (4th Floor, Suite 2B) Lyon Road Harrow Middlesex HA1 2EN on 18 August 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 April 2015 | Registration of charge 082586470001, created on 17 April 2015 (23 pages) |
18 April 2015 | Registration of charge 082586470001, created on 17 April 2015 (23 pages) |
8 April 2015 | Director's details changed for Mr Fyodor Blumin on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Fyodor Blumin on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Fyodor Blumin on 1 April 2015 (2 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 September 2014 | Registered office address changed from Flat 32 10, Richmond Mews London W1D 3DD England to 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Flat 32 10, Richmond Mews London W1D 3DD England to 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD on 23 September 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 7 February 2014 (1 page) |
6 February 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
6 February 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
6 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|