London
N3 1XW
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Jonathan David Glasner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,551 |
Cash | £586 |
Current Liabilities | £193,035 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
20 April 2022 | Delivered on: 20 April 2022 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: The freehold property known as 45 holmes road, kentish town, london NW5 3AN. Title number NGL704710. Outstanding |
---|---|
16 April 2019 | Delivered on: 18 April 2019 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: The freehold property known as 45 holmes road, kentish town, london, NW5 3AN registered at land registry under title number NGL704710. Outstanding |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 45 holmes road, london, NW5 3AN and registered at the land registry under title number NGL704710. Outstanding |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 45 holmes road, london, NW5 3AN and registered at the land registry under title number NGL704710. Outstanding |
23 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
2 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 May 2022 | Change of details for Mr Jonathan David Glasner as a person with significant control on 27 May 2022 (2 pages) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
27 May 2022 | Director's details changed for Mr Jonathan David Glasner on 27 May 2022 (2 pages) |
27 April 2022 | Satisfaction of charge 086566840005 in full (1 page) |
20 April 2022 | Registration of charge 086566840006, created on 20 April 2022 (23 pages) |
24 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
24 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
24 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 October 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
9 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
29 April 2019 | Satisfaction of charge 086566840002 in full (1 page) |
29 April 2019 | Satisfaction of charge 086566840001 in full (1 page) |
29 April 2019 | Satisfaction of charge 086566840003 in full (1 page) |
29 April 2019 | Satisfaction of charge 086566840004 in full (1 page) |
18 April 2019 | Registration of charge 086566840005, created on 16 April 2019 (23 pages) |
11 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
9 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 November 2014 | Registration of charge 086566840003, created on 6 November 2014 (6 pages) |
12 November 2014 | Registration of charge 086566840003, created on 6 November 2014 (6 pages) |
12 November 2014 | Registration of charge 086566840003, created on 6 November 2014 (6 pages) |
12 November 2014 | Registration of charge 086566840004, created on 6 November 2014 (14 pages) |
12 November 2014 | Registration of charge 086566840001, created on 6 November 2014 (26 pages) |
12 November 2014 | Registration of charge 086566840002, created on 6 November 2014 (33 pages) |
12 November 2014 | Registration of charge 086566840002, created on 6 November 2014 (33 pages) |
12 November 2014 | Registration of charge 086566840004, created on 6 November 2014 (14 pages) |
12 November 2014 | Registration of charge 086566840001, created on 6 November 2014 (26 pages) |
12 November 2014 | Registration of charge 086566840004, created on 6 November 2014 (14 pages) |
12 November 2014 | Registration of charge 086566840002, created on 6 November 2014 (33 pages) |
12 November 2014 | Registration of charge 086566840001, created on 6 November 2014 (26 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 September 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
6 September 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|