Finchley Central
London
N3 1DP
Director Name | Mr James Elliot Beckwith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Construction Director, Star & Garter Project |
Country of Residence | England |
Correspondence Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Ms Inna Ryzhenko |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Ballards Lane Finchley Central London N3 1LJ |
Director Name | Mr Yatin Kumar Patel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Floors 85-87 Ballards Lane London N3 1XT |
Director Name | Mr Lloyd Andrew Gold |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2020) |
Role | Construction Director, Star & Garter Project |
Country of Residence | England |
Correspondence Address | 20 Monarch Court Howard Road Stanmore HA7 1BT |
Registered Address | Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Joji Serugei Birosu 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
19 March 2021 | Delivered on: 22 March 2021 Persons entitled: Arbuthnot Specialist Finance Limited Classification: A registered charge Particulars: Schedule 1 property 147 high street south, dunstable, LU6 3SQ title number: BD82592 for more details please refer to the instrument. Outstanding |
---|---|
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Joji Serugei Birosu Classification: A registered charge Particulars: 3.1 legal mortgage and xed charges as a continuing security for the. Payment and discharge of the secured liabilities, the borrower with full title. Guarantee charges to the lender: (a) by way of rst legal mortgage, the. Property; and (b) by way of rst xed charge: (I) all its rights in each. Insurance policy, including all claims, the proceeds of all claims and all. Returns of premiums in connection with each insurance policy, the rent and. The benet of any guarantee or security in respect of the rent to the extent. Not effectively assigned under clause 3.2; (ii) the benet of all other. Contracts, guarantees, appointments and warranties relating to the charged. Property and other documents to which the borrower is a party or which are. In its favour or of which it has the benet relating to any letting,. Development, sale, purchase, use or the operation of the charged property. Or otherwise relating to the charged property (including, in each case, but. Without limitation, the right to demand and receive all monies whatever. Payable to or for its benet under or arising from any of them, all remedies. Provided for in any of them or available at law or in equity in relation to any. Of them, the right to compel performance of any of them and all other rights,. Interests and benets whatever accruing to or for its benet arising from any. Of them); and (iii) all authorisations (statutory or otherwise) held or required. In connection with the borrower's business carried on at the property or the. Use of any charged property, and all rights in connection with them.. Property: the freehold property at 112-114 high street south, dunstable,. LU6 3HJ registered at hm land registry under title number BD221605. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Joji Serugei Birosu Classification: A registered charge Particulars: 3.1 legal mortgage and fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender:. (A) by way of first legal mortgage, the property; and. (B) by way of first fixed charge:. (I) all its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent to the extent not effectively assigned under clause 3.2;. (ii) the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them); and. (Iii) all authorisations (statutory or otherwise) held or required in connection with the borrower’s business carried on at the property or the use of any charged property, and all rights in connection with them.. Property: the freehold property at 147 high street south, dunstable, LU6 3SQ registered at hm land registry under title number BD82592. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Joji Serugei Birosu Classification: A registered charge Particulars: The borrower, as a continuing security for the payment on demand of the borrower's obligations and with full title guarantee, gives to the lender:. 2.1 a fixed charge over the following property of the borrower, owned now or in the future:. 2.1.1 all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.. 2.1.2 all plant and machinery, including any associated warranties and maintenance contracts.. 2.1.3 all the goodwill of the borrower's business.. 2.1.4 any uncalled capital.. 2.1.5 all stock, shares and other securities held by the borrower at any time in any subsidiary and all income and rights relating to those stocks, shares and securities.. A subsidiary is an entity controlled, directly or indirectly, by the borrower or by a subsidiary of the borrower. "Control" means the ability to appoint or remove directors or exercise the majority of voting rights, alone or with the agreement of others.. 2.1.6 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. 2.1.7 the benefit of any hedging arrangements, futures transactions or treasury instruments.. 2.2' a floating charge over all the other property, assets and rights of the borrower owned now or in the future which are not subject to an effective fixed charge under this deed or under any other security held by the lender. Outstanding |
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
24 April 2023 | Change of details for Mr George Serge Bielous as a person with significant control on 24 April 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
9 March 2023 | Satisfaction of charge 085847200004 in full (1 page) |
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
6 May 2022 | Change of details for Mr Joji Serugei Birosu as a person with significant control on 14 April 2022 (5 pages) |
28 April 2022 | Director's details changed for Mr Joji Serugei Birosu on 14 April 2022 (4 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 March 2021 | Registration of charge 085847200004, created on 19 March 2021 (39 pages) |
26 February 2021 | Change of details for Mr Joji Serugei Birosu as a person with significant control on 25 February 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
16 December 2020 | Appointment of Mr James Elliot Beckwith as a director on 15 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Lloyd Gold as a director on 15 December 2020 (1 page) |
17 November 2020 | Satisfaction of charge 085847200002 in full (1 page) |
17 November 2020 | Satisfaction of charge 085847200001 in full (1 page) |
3 August 2020 | Appointment of Mr Lloyd Andrew Gold as a director on 30 July 2020 (2 pages) |
23 July 2020 | Resolutions
|
23 July 2020 | Memorandum and Articles of Association (10 pages) |
3 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 November 2019 | Change of details for Mr Joji Serugei Birosu as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Joji Serugei Birosu on 21 November 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2016 | Registered office address changed from C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT England to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT England to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page) |
18 May 2016 | Registration of charge 085847200003, created on 13 May 2016 (39 pages) |
18 May 2016 | Registration of charge 085847200003, created on 13 May 2016 (39 pages) |
16 May 2016 | Registration of charge 085847200002, created on 13 May 2016 (39 pages) |
16 May 2016 | Registration of charge 085847200002, created on 13 May 2016 (39 pages) |
16 May 2016 | Registration of charge 085847200001, created on 13 May 2016 (9 pages) |
16 May 2016 | Registration of charge 085847200001, created on 13 May 2016 (9 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Director's details changed for Mr Joji Serugei Birosu on 9 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Joji Serugei Birosu on 9 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Joji Serugei Birosu on 9 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Yatin Kumar Patel as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Yatin Kumar Patel as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Yatin Kumar Patel as a director on 6 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 141 Ballards Lane Finchley Central London N3 1LJ to C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 141 Ballards Lane Finchley Central London N3 1LJ to C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 141 Ballards Lane Finchley Central London N3 1LJ to C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT on 5 November 2015 (1 page) |
28 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Inna Ryzhenko as a director (1 page) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Inna Ryzhenko as a director (1 page) |
29 April 2014 | Termination of appointment of Inna Ryzhenko as a director (1 page) |
29 April 2014 | Termination of appointment of Inna Ryzhenko as a director (1 page) |
7 November 2013 | Appointment of Mr Yatin Kumar Patel as a director (2 pages) |
7 November 2013 | Appointment of Mr Yatin Kumar Patel as a director (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|