Richmond
TW10 7EL
Registered Address | 54 Sandy Lane Richmond TW10 7EL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
1 at £1 | Fidan Gizli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,278 |
Cash | £120 |
Current Liabilities | £76,226 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
14 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - 54 sandy lane petersham surrey TW10 7EL - title no. SY132940. Outstanding |
---|---|
22 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as ashby house, 64 high street, walton on thames, surrey KT12 1BW registered at land registry with title number SY482825. Outstanding |
14 October 2014 | Delivered on: 18 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2013 | Delivered on: 3 August 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2013 | Delivered on: 3 August 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property- ashby house, ashley road and 64 high street, walton on thames, t/no: SY482825. Notification of addition to or amendment of charge. Outstanding |
25 January 2024 | Registered office address changed from 30 Sandy Lane Richmond TW10 7EL to 54 Sandy Lane Richmond TW10 7EL on 25 January 2024 (1 page) |
---|---|
25 January 2024 | Confirmation statement made on 25 January 2024 with updates (3 pages) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
19 July 2022 | Satisfaction of charge 085823020005 in full (1 page) |
26 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Fidan Gizli as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Fidan Gizli as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 September 2016 | Registration of charge 085823020005, created on 14 September 2016 (39 pages) |
15 September 2016 | Registration of charge 085823020005, created on 14 September 2016 (39 pages) |
14 September 2016 | Satisfaction of charge 085823020002 in full (1 page) |
14 September 2016 | Satisfaction of charge 085823020001 in full (1 page) |
14 September 2016 | Satisfaction of charge 085823020001 in full (1 page) |
14 September 2016 | Satisfaction of charge 085823020002 in full (1 page) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 October 2014 | Registration of charge 085823020004, created on 22 October 2014 (39 pages) |
23 October 2014 | Registration of charge 085823020004, created on 22 October 2014 (39 pages) |
18 October 2014 | Registration of charge 085823020003, created on 14 October 2014 (44 pages) |
18 October 2014 | Registration of charge 085823020003, created on 14 October 2014 (44 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 August 2013 | Registration of charge 085823020001 (17 pages) |
3 August 2013 | Registration of charge 085823020002 (23 pages) |
3 August 2013 | Registration of charge 085823020002 (23 pages) |
3 August 2013 | Registration of charge 085823020001 (17 pages) |
24 June 2013 | Incorporation (24 pages) |
24 June 2013 | Incorporation (24 pages) |