Regents Park Road
London
N3 2LT
Registered Address | 1st Floor 314 Regents Park Road London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
10 January 2022 | Delivered on: 10 January 2022 Persons entitled: Joshua Da Silva Rosenbaum and Dcd Trustees Limited as Trustees of the W D King Group Pension Scheme Classification: A registered charge Particulars: 41 & 41A chiltern road, dunstable, LU6 1EP. Outstanding |
---|---|
29 December 2017 | Delivered on: 10 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold. Flat 31 st peters court, st peters street, northampton NN1 1SH. Title number NN135319. Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold. 67 melbourne walk. Northampton. NN1 5SJ. Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold. Flat 31 st peters court. St peters street. Northampton NN1 1SH. Registered under title number NN135319. Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold. 30 churchill avenue. Northampton. NN3 6NY. Registered under title number 16957. Outstanding |
17 June 2016 | Delivered on: 18 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 41 and 41A chiltern road dunstable bedfordshire t/no.BD4096. Outstanding |
27 January 2016 | Delivered on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: Michal Zelda Rosenbaum Joshua Da Silva Rosenbaum Classification: A registered charge Outstanding |
18 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
12 October 2022 | Satisfaction of charge 083577000006 in full (1 page) |
12 October 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
12 October 2022 | Satisfaction of charge 083577000007 in full (1 page) |
12 October 2022 | Satisfaction of charge 083577000002 in full (1 page) |
12 October 2022 | Satisfaction of charge 083577000004 in full (1 page) |
12 October 2022 | Satisfaction of charge 083577000003 in full (1 page) |
1 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
10 January 2022 | Registration of charge 083577000008, created on 10 January 2022 (24 pages) |
27 September 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
23 February 2021 | Confirmation statement made on 22 February 2021 with updates (3 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
10 January 2018 | Registration of charge 083577000007, created on 29 December 2017 (6 pages) |
10 January 2018 | Registration of charge 083577000007, created on 29 December 2017 (6 pages) |
10 January 2018 | Satisfaction of charge 083577000005 in full (1 page) |
10 January 2018 | Satisfaction of charge 083577000005 in full (1 page) |
8 December 2017 | Registration of charge 083577000005, created on 7 December 2017 (6 pages) |
8 December 2017 | Registration of charge 083577000004, created on 7 December 2017 (6 pages) |
8 December 2017 | Registration of charge 083577000006, created on 7 December 2017 (6 pages) |
8 December 2017 | Registration of charge 083577000004, created on 7 December 2017 (6 pages) |
8 December 2017 | Registration of charge 083577000006, created on 7 December 2017 (6 pages) |
8 December 2017 | Registration of charge 083577000005, created on 7 December 2017 (6 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
18 June 2016 | Registration of charge 083577000003, created on 17 June 2016 (8 pages) |
18 June 2016 | Registration of charge 083577000003, created on 17 June 2016 (8 pages) |
14 May 2016 | Satisfaction of charge 083577000001 in full (4 pages) |
14 May 2016 | Satisfaction of charge 083577000001 in full (4 pages) |
2 February 2016 | Registration of charge 083577000002, created on 27 January 2016 (8 pages) |
2 February 2016 | Registration of charge 083577000002, created on 27 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 June 2015 | Micro company accounts made up to 31 January 2015 (7 pages) |
4 June 2015 | Micro company accounts made up to 31 January 2015 (7 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
5 September 2014 | Micro company accounts made up to 31 January 2014 (6 pages) |
5 September 2014 | Micro company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 September 2013 | Registration of charge 083577000001 (20 pages) |
4 September 2013 | Registration of charge 083577000001 (20 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
11 January 2013 | Incorporation (36 pages) |
11 January 2013 | Incorporation (36 pages) |