Ilford
Essex
IG4 5LG
Director Name | Mr Stephen Britnell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2022) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft House The Drive Ickenham Uxbridge Middlesex UB10 8AQ |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 April 2016 | Delivered on: 21 April 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Plot 1 clifford gardens, hayes UB3 1NX and plot 2 clifford gardens, hayes UB3 1NX. Outstanding |
---|---|
20 April 2016 | Delivered on: 21 April 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Plot 1 clifford gardens, hayes UB3 1NX and plot 2 clifford gardens, hayes UB3 1NX. Outstanding |
12 March 2015 | Delivered on: 13 March 2015 Satisfied on: 24 November 2015 Persons entitled: Manoj Bhardwaj Classification: A registered charge Particulars: F/H property k/a touchstone house the fairway worplesden guildford t/no SY322096. Fully Satisfied |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 January 2018 | Satisfaction of charge 083934050002 in full (1 page) |
11 January 2018 | Satisfaction of charge 083934050003 in full (1 page) |
11 January 2018 | Satisfaction of charge 083934050002 in full (1 page) |
11 January 2018 | Satisfaction of charge 083934050003 in full (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Registration of charge 083934050003, created on 20 April 2016 (53 pages) |
21 April 2016 | Registration of charge 083934050002, created on 20 April 2016 (30 pages) |
21 April 2016 | Registration of charge 083934050003, created on 20 April 2016 (53 pages) |
21 April 2016 | Registration of charge 083934050002, created on 20 April 2016 (30 pages) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Satisfaction of charge 083934050001 in full (4 pages) |
24 November 2015 | Satisfaction of charge 083934050001 in full (4 pages) |
13 March 2015 | Registration of charge 083934050001, created on 12 March 2015 (25 pages) |
13 March 2015 | Registration of charge 083934050001, created on 12 March 2015 (25 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Appointment of Mr Stephen Britnell as a director (2 pages) |
27 March 2014 | Appointment of Mr Stephen Britnell as a director (2 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
29 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 February 2013 | Incorporation (21 pages) |
7 February 2013 | Incorporation (21 pages) |