London
NW8 6NY
Director Name | Mr Jamie Nowman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Admiral House Cardinal Way Harrow London HA3 5TE |
Registered Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
924 at £1 | Mansur Nowman 92.40% Ordinary |
---|---|
75 at £1 | Si Mei Seeger 7.50% Ordinary |
1 at £1 | Jamie Nowman 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,032 |
Cash | £15,959 |
Current Liabilities | £159,854 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
8 April 2019 | Delivered on: 8 April 2019 Persons entitled: Bluelaurel Limited Dumore Investments Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured obligations, by way of legal mortgage all estates or interests in the freehold leasehold and other immoveable property described in schedule 1 being 236 and 240 lordship lane, london, SE22 8LT as registered at the land registry under title number TGL398468 and the proceed of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor. Outstanding |
---|---|
1 March 2018 | Delivered on: 8 March 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 236 and 240 lordship lane, london SE22 8LT and registered at the land registry with title absolute under title number TGL398468. Outstanding |
1 March 2018 | Delivered on: 8 March 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 236 and 240 lordship lane, london SE22 8LT and registered at the land registry with title absolute under title number TGL398468. Outstanding |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 236 and 240 lordship lane, london (SE22 8LT). TGL398468. Outstanding |
22 August 2016 | Delivered on: 22 August 2016 Persons entitled: Iron Bridge Finance Co. Limited Classification: A registered charge Particulars: Freehold property at 236 and 240 lordship lane london SE22 8LT being part of the land registered at the land registry with title number TGL398468 as is shown edged green on the plan attached to the debenture. Outstanding |
3 April 2014 | Delivered on: 17 April 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: All that freehold land and buildings known as 236 and 240 lordship lane, london SE22 8LT as edged red on the plan attached to the debenture and comprised in a transfer of 3 april 2014 made between the mayor and burgesses of the london borough of southwark (1) and 236 lordship lane LTD (2) forming part of the land registered at the land registry under title number 367224. Outstanding |
3 April 2014 | Delivered on: 17 April 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: All that freehold land and buildings known as 236 and 240 lordship lane, london SE22 8LT as edged red on the plan attached to the legal charge and comprised in a transfer of 3 april 2014 made between the mayor and burgesses of the london borough of southwark (1) and 236 lordship lane LTD (2) forming part of the land registered at the land registry under title number 367224. Outstanding |
24 June 2013 | Delivered on: 28 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
30 July 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
3 February 2022 | Change of details for Mr Mansur Nowman as a person with significant control on 3 February 2022 (2 pages) |
1 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 May 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 April 2019 | Registration of charge 085092960008, created on 8 April 2019 (35 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 March 2018 | Registration of charge 085092960007, created on 1 March 2018 (28 pages) |
8 March 2018 | Registration of charge 085092960006, created on 1 March 2018 (29 pages) |
25 January 2018 | Satisfaction of charge 085092960004 in full (4 pages) |
25 January 2018 | Satisfaction of charge 085092960003 in full (4 pages) |
25 January 2018 | Satisfaction of charge 085092960001 in full (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 November 2016 | Registration of charge 085092960005, created on 18 November 2016 (7 pages) |
21 November 2016 | Registration of charge 085092960005, created on 18 November 2016 (7 pages) |
19 November 2016 | Satisfaction of charge 085092960002 in full (4 pages) |
19 November 2016 | Satisfaction of charge 085092960002 in full (4 pages) |
22 August 2016 | Registration of charge 085092960004, created on 22 August 2016 (39 pages) |
22 August 2016 | Registration of charge 085092960004, created on 22 August 2016 (39 pages) |
2 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Director's details changed for Mr Mansur Nowman on 2 May 2016 (2 pages) |
2 May 2016 | Director's details changed for Mr Mansur Nowman on 2 May 2016 (2 pages) |
2 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Harrow London HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Harrow London HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 April 2014 | Registration of charge 085092960003
|
17 April 2014 | Registration of charge 085092960003
|
17 April 2014 | Registration of charge 085092960002
|
17 April 2014 | Registration of charge 085092960002
|
14 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
14 February 2014 | Termination of appointment of Jamie Nowman as a director (1 page) |
14 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
14 February 2014 | Termination of appointment of Jamie Nowman as a director (1 page) |
28 June 2013 | Registration of charge 085092960001 (17 pages) |
28 June 2013 | Registration of charge 085092960001 (17 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Appointment of Mr Mansur Nowman as a director (2 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Appointment of Mr Mansur Nowman as a director (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|