Barnet
Herts
EN5 5SU
Director Name | Mr Gregory Paul White |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Shahed Umar-Latif Zaman |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Charles Nicholas Menegatos 33.33% Ordinary |
---|---|
50 at £1 | Gregory Raul White 33.33% Ordinary |
50 at £1 | Shahed Umar-latif Zaman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,894 |
Cash | £134,514 |
Current Liabilities | £2,705 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
9 June 2017 | Delivered on: 20 June 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 2 vernon way, braintree, essex, CM7 9TU. Outstanding |
---|---|
18 November 2016 | Delivered on: 28 November 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The freehold property known as 17 college road, braintree, essex, CM7 2NY. Outstanding |
15 April 2015 | Delivered on: 24 August 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 21 forest road witham essex. Outstanding |
23 April 2015 | Delivered on: 9 May 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 8 medlar close witham. Outstanding |
24 September 2014 | Delivered on: 7 October 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 37 challis lane braintree. Outstanding |
8 September 2014 | Delivered on: 12 September 2014 Persons entitled: Oaragon Mortgages (2010) Limited Classification: A registered charge Particulars: 119 clare road essex. Outstanding |
14 July 2022 | Delivered on: 20 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 119 clare road. Braintree. CM7 2PQ. Outstanding |
26 August 2014 | Delivered on: 4 September 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 185 south street essex. Outstanding |
15 July 2022 | Delivered on: 20 July 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 32 nelson gardens. Braintree. CM7 9TG. Outstanding |
15 July 2022 | Delivered on: 20 July 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 22 boscawen gardens. Braintree. CM7 9UF. Outstanding |
14 July 2022 | Delivered on: 20 July 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 22 rowan way. Witham. CM8 2LJ. Outstanding |
14 July 2022 | Delivered on: 20 July 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 2 vernon way. Braintree CM7 9TU. Outstanding |
14 July 2022 | Delivered on: 20 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 185 south street. Braintree. CM7 3QB. Outstanding |
22 December 2021 | Delivered on: 22 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold property known as 44 rana drive, braintree. CM7 2TD as the same is registered at the land registry with title number EX687573. Outstanding |
19 June 2020 | Delivered on: 22 June 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 48 skitts hill, braintree, essex CM7 1AT, being all of the land and buildings in title EX435325, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 November 2019 | Delivered on: 8 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 63 ashburnham road. Luton. LU1 1JN. Outstanding |
30 April 2019 | Delivered on: 15 May 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 95 queen street. Sheffield. S1 1GN. Outstanding |
26 April 2019 | Delivered on: 15 May 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 17 college road. Braintree. CM7 2NY. Outstanding |
6 January 2014 | Delivered on: 22 January 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 32 nelson gardens braintree t/no EX146454. Notification of addition to or amendment of charge. Outstanding |
15 January 2018 | Delivered on: 17 January 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 63 ashburnham road luton. Outstanding |
21 June 2017 | Delivered on: 27 June 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 22 rowan way, witham, essex, CM8 2LJ. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: The properties and all premises and fixtures on each of the properties as per the debenture dated 14 june 2017. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 21 forest road witham CM8 2PS and land adjoining 21 forest road witham CM8 2PS. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 37 challis lane braintree CM7 7AL. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 119 clare road braintree CM7 2PQ. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 185 south street braintree CM7 3QB. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 32 nelson gardens braintree CM7 9TG. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 22 boscawen gardens braintree CM7 9UF. Outstanding |
14 June 2017 | Delivered on: 23 June 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 8 medlar close CM8 2SU. Outstanding |
13 December 2013 | Delivered on: 14 December 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 22 broscawen gardens, braintree t/no EX178938. Notification of addition to or amendment of charge. Outstanding |
25 August 2020 | Registered office address changed from Francis House 2 Park Road Barnet EN5 5RN England to Highstone House 165 High Street Barnet Herts EN5 5SU on 25 August 2020 (1 page) |
---|---|
21 August 2020 | Registered office address changed from 2 Minster Court London EC3R 7BB England to Francis House 2 Park Road Barnet EN5 5RN on 21 August 2020 (1 page) |
5 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
22 June 2020 | Registration of charge 086275910023, created on 19 June 2020 (6 pages) |
30 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
8 November 2019 | Registration of charge 086275910022, created on 8 November 2019 (4 pages) |
6 September 2019 | Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 2 Minster Court London EC3R 7BB on 6 September 2019 (1 page) |
13 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
23 July 2019 | Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 31 March 2018 (2 pages) |
23 July 2019 | Director's details changed for Mr Charles Nicholas Menegatos on 23 July 2019 (2 pages) |
15 May 2019 | Registration of charge 086275910020, created on 26 April 2019 (3 pages) |
15 May 2019 | Registration of charge 086275910021, created on 30 April 2019 (4 pages) |
27 February 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
22 February 2019 | Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016 (2 pages) |
22 February 2019 | Director's details changed for Mr Shahed Umar-Latif Zaman on 1 December 2016 (2 pages) |
22 February 2019 | Director's details changed for Mr Gregory Paul White on 1 December 2016 (2 pages) |
22 February 2019 | Registered office address changed from Suite 206-207 1 Alie Street London E1 8DE England to 1 st. Katharines Way London E1W 1UN on 22 February 2019 (1 page) |
22 February 2019 | Director's details changed for Mr Charles Nicholas Menegatos on 1 December 2016 (2 pages) |
5 December 2018 | All of the property or undertaking has been released from charge 086275910001 (1 page) |
5 December 2018 | Satisfaction of charge 086275910005 in full (1 page) |
5 December 2018 | Satisfaction of charge 086275910003 in full (1 page) |
5 December 2018 | Satisfaction of charge 086275910002 in full (1 page) |
5 December 2018 | Satisfaction of charge 086275910001 in full (1 page) |
5 December 2018 | Satisfaction of charge 086275910004 in full (1 page) |
5 December 2018 | Satisfaction of charge 086275910006 in full (1 page) |
5 December 2018 | Satisfaction of charge 086275910007 in full (1 page) |
18 October 2018 | Director's details changed for Mr Shahed Umar-Latif Zaman on 1 July 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Gregory Paul White on 1 July 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Charles Nicholas Menegatos on 1 July 2018 (2 pages) |
24 July 2018 | Registered office address changed from Suite 306 1 Alie Street London E1 8DE to Suite 206-207 1 Alie Street London E1 8DE on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
17 January 2018 | Registration of charge 086275910019, created on 15 January 2018 (6 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 June 2017 | Registration of charge 086275910018, created on 21 June 2017 (6 pages) |
27 June 2017 | Registration of charge 086275910018, created on 21 June 2017 (6 pages) |
23 June 2017 | Registration of charge 086275910010, created on 14 June 2017 (4 pages) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910002 (1 page) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910001 (1 page) |
23 June 2017 | Registration of charge 086275910016, created on 14 June 2017 (4 pages) |
23 June 2017 | Registration of charge 086275910017, created on 14 June 2017 (33 pages) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910007 (1 page) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910004 (1 page) |
23 June 2017 | Registration of charge 086275910015, created on 14 June 2017 (4 pages) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910005 (1 page) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910006 (1 page) |
23 June 2017 | Registration of charge 086275910012, created on 14 June 2017 (4 pages) |
23 June 2017 | Registration of charge 086275910011, created on 14 June 2017 (4 pages) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910001 (1 page) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910005 (1 page) |
23 June 2017 | Registration of charge 086275910017, created on 14 June 2017 (33 pages) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910003 (1 page) |
23 June 2017 | Registration of charge 086275910013, created on 14 June 2017 (4 pages) |
23 June 2017 | Registration of charge 086275910014, created on 14 June 2017 (4 pages) |
23 June 2017 | Registration of charge 086275910011, created on 14 June 2017 (4 pages) |
23 June 2017 | Registration of charge 086275910013, created on 14 June 2017 (4 pages) |
23 June 2017 | Registration of charge 086275910012, created on 14 June 2017 (4 pages) |
23 June 2017 | Registration of charge 086275910016, created on 14 June 2017 (4 pages) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910003 (1 page) |
23 June 2017 | Registration of charge 086275910014, created on 14 June 2017 (4 pages) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910002 (1 page) |
23 June 2017 | Registration of charge 086275910015, created on 14 June 2017 (4 pages) |
23 June 2017 | Registration of charge 086275910010, created on 14 June 2017 (4 pages) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910007 (1 page) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910004 (1 page) |
23 June 2017 | All of the property or undertaking has been released from charge 086275910006 (1 page) |
20 June 2017 | Registration of charge 086275910009, created on 9 June 2017 (6 pages) |
20 June 2017 | Registration of charge 086275910009, created on 9 June 2017 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 November 2016 | Registration of charge 086275910008, created on 18 November 2016 (6 pages) |
28 November 2016 | Registration of charge 086275910008, created on 18 November 2016 (6 pages) |
24 August 2016 | Registration of a charge with Charles court order to extend. Charge code 086275910007, created on 15 April 2015 (7 pages) |
24 August 2016 | Registration of a charge with Charles court order to extend. Charge code 086275910007, created on 15 April 2015 (7 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
9 May 2015 | Registration of charge 086275910006, created on 23 April 2015 (5 pages) |
9 May 2015 | Registration of charge 086275910006, created on 23 April 2015 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 October 2014 | Registration of charge 086275910005, created on 24 September 2014 (5 pages) |
7 October 2014 | Registration of charge 086275910005, created on 24 September 2014 (5 pages) |
22 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Shahad Umar-Latif Zaman on 15 June 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Shahad Umar-Latif Zaman on 15 June 2014 (2 pages) |
12 September 2014 | Registration of charge 086275910004, created on 8 September 2014 (5 pages) |
12 September 2014 | Registration of charge 086275910004, created on 8 September 2014 (5 pages) |
12 September 2014 | Registration of charge 086275910004, created on 8 September 2014 (5 pages) |
4 September 2014 | Registration of charge 086275910003, created on 26 August 2014 (5 pages) |
4 September 2014 | Registration of charge 086275910003, created on 26 August 2014 (5 pages) |
15 August 2014 | Director's details changed for Mr Shahad Umar-Latif Zaman on 30 July 2014 (3 pages) |
15 August 2014 | Director's details changed for Mr Charles Nicholas Menegatos on 30 July 2014 (3 pages) |
15 August 2014 | Director's details changed for Mr Shahad Umar-Latif Zaman on 30 July 2014 (3 pages) |
15 August 2014 | Director's details changed for Mr Charles Nicholas Menegatos on 30 July 2014 (3 pages) |
15 August 2014 | Director's details changed for Mr Gregory Paul White on 30 July 2014 (3 pages) |
15 August 2014 | Director's details changed for Mr Gregory Paul White on 30 July 2014 (3 pages) |
21 July 2014 | Registered office address changed from Francis House 2 Park Road Barnet Hertfordshire EN5 5RN United Kingdom to Suite 306 1 Alie Street London E1 8DE on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from Francis House 2 Park Road Barnet Hertfordshire EN5 5RN United Kingdom to Suite 306 1 Alie Street London E1 8DE on 21 July 2014 (2 pages) |
22 January 2014 | Registration of charge 086275910002 (6 pages) |
22 January 2014 | Registration of charge 086275910002 (6 pages) |
14 December 2013 | Registration of charge 086275910001 (6 pages) |
14 December 2013 | Registration of charge 086275910001 (6 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|