70-78 West Hendon Broadway
London
NW9 7ER
Registered Address | 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Frank Balloch 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2021 (3 years ago) |
---|---|
Next Return Due | 4 April 2022 (overdue) |
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property known as 109-111 staplehurst road, sittingbourne, kent ME10 2NW as the same forms part of title number K893779 registered at the land registry with title absolute. Outstanding |
---|---|
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: B M Samules Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
2 September 2014 | Delivered on: 19 September 2014 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: F/H 109/111 staplehurst road, sittingbourne, kent t/no K893779. Outstanding |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
---|---|
2 September 2016 | Registration of charge 084543220002, created on 31 August 2016 (9 pages) |
2 September 2016 | Registration of charge 084543220003, created on 31 August 2016 (18 pages) |
2 September 2016 | Satisfaction of charge 084543220001 in full (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Registered office address changed from C/O Gates Freedman & Co, 9Th Floor, Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 September 2014 | Registration of charge 084543220001, created on 2 September 2014 (33 pages) |
19 September 2014 | Registration of charge 084543220001, created on 2 September 2014 (33 pages) |
28 August 2014 | Registered office address changed from C/O Gates Freedman & Co 9Th Floor Hyde House London NW7 6LQ to C/O Gates Freedman & Co, 9Th Floor, Hyde House the Hyde London NW9 6LQ on 28 August 2014 (1 page) |
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 March 2013 | Incorporation
|