London
NW11 7PE
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Blue Strawberry Holdings (Hk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,551 |
Cash | £100 |
Current Liabilities | £1,773,171 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 23 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
6 June 2018 | Delivered on: 6 June 2018 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: All that leasehold property known as flat 8.07, st johns building, 79 marsham street, london, SW1P 4SB registered at hm land registry with title absolute under title number NGL786183. Outstanding |
---|---|
11 October 2016 | Delivered on: 12 October 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: All that leasehold property known as flat 8.07 st johns building 79 marshaw street london SW1P 4SB. Outstanding |
11 October 2016 | Delivered on: 12 October 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that leasehold property known as FLAT8.07 St johns building 79 marsham london SW1P 4SB. Outstanding |
13 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that leasehold property known as flat 8.07 st johns building 79 marsham street london SW1P 4SB registered at hm land registry under title number NGL786183. Outstanding |
13 June 2016 | Delivered on: 13 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that leasehold property known as flat 8.07, st johns building, 79 marsham street, london, SW1P 4SB registered at hm land registry with title absolute under title number NGL786183. Outstanding |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
25 March 2020 | Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 March 2019 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
27 September 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 June 2018 | Current accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
6 June 2018 | Satisfaction of charge 085883820004 in full (1 page) |
6 June 2018 | Satisfaction of charge 085883820001 in full (1 page) |
6 June 2018 | Satisfaction of charge 085883820002 in full (1 page) |
6 June 2018 | Satisfaction of charge 085883820003 in full (1 page) |
6 June 2018 | Registration of charge 085883820005, created on 6 June 2018 (5 pages) |
27 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
29 August 2017 | Notification of Aditya Oberoi as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Aditya Oberoi as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 August 2017 | Notification of Aditya Oberoi as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Aditya Oberoi as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
12 October 2016 | Registration of charge 085883820003, created on 11 October 2016 (10 pages) |
12 October 2016 | Registration of charge 085883820003, created on 11 October 2016 (10 pages) |
12 October 2016 | Registration of charge 085883820004, created on 11 October 2016 (13 pages) |
12 October 2016 | Registration of charge 085883820004, created on 11 October 2016 (13 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 June 2016 | Registration of charge 085883820002, created on 13 June 2016 (13 pages) |
14 June 2016 | Registration of charge 085883820002, created on 13 June 2016 (13 pages) |
13 June 2016 | Registration of charge 085883820001, created on 13 June 2016 (11 pages) |
13 June 2016 | Registration of charge 085883820001, created on 13 June 2016 (11 pages) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
22 July 2015 | Director's details changed for Aditya Oberoi on 18 April 2015 (2 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Aditya Oberoi on 18 April 2015 (2 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 June 2013 | Incorporation Statement of capital on 2013-06-27
|
27 June 2013 | Incorporation Statement of capital on 2013-06-27
|