Colindale
London
NW9 6BX
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Joshua Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,881 |
Cash | £322,903 |
Current Liabilities | £228,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
18 August 2021 | Delivered on: 1 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
10 February 2021 | Delivered on: 17 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 October 2018 | Delivered on: 6 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Registration of charge 086635920002, created on 10 February 2021 (24 pages) |
---|---|
16 February 2021 | Satisfaction of charge 086635920001 in full (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
4 September 2020 | Amended full accounts made up to 31 December 2018 (21 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
21 May 2020 | Change of details for Mr Joshua Stevens as a person with significant control on 8 April 2020 (2 pages) |
21 May 2020 | Notification of 1Rg Holdings Limited as a person with significant control on 8 April 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
6 October 2018 | Registration of charge 086635920001, created on 1 October 2018 (39 pages) |
30 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 March 2018 | Change of details for Mr Joshua Stevens as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
8 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
8 September 2017 | Change of details for Mr Joshua Stevens as a person with significant control on 4 November 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
8 September 2017 | Director's details changed for Mr Joshua Stevens on 4 November 2016 (2 pages) |
8 September 2017 | Director's details changed for Mr Joshua Stevens on 4 November 2016 (2 pages) |
8 September 2017 | Change of details for Mr Joshua Stevens as a person with significant control on 4 November 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
4 November 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
13 June 2016 | Registered office address changed from 915 High Road the Brentano Suite London N12 8QJ to 10-14 Accommodation Road Golders Green London NW11 8ED on 13 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from 915 High Road the Brentano Suite London N12 8QJ to 10-14 Accommodation Road Golders Green London NW11 8ED on 13 June 2016 (2 pages) |
6 June 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
6 June 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 September 2014 | Director's details changed for Mr Joshua Stevens on 1 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Joshua Stevens on 1 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Joshua Stevens on 1 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 January 2014 | Registered office address changed from 97 Quinta Drive Arkley Hertfordshire EN5 3DA United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 97 Quinta Drive Arkley Hertfordshire EN5 3DA United Kingdom on 28 January 2014 (1 page) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|