Bentley Way
New Barnet
EN5 5FP
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Street Loughton Essex IG10 4LT |
Registered Address | 119 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Russell Kilikita 50.00% Ordinary |
---|---|
1 at £1 | Vincent Goldstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,696,268 |
Cash | £1,170,194 |
Current Liabilities | £449,365 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
16 March 2022 | Delivered on: 25 March 2022 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The freehold land known as flats 1-8 292 essex road, london, N1 3AX as the same is registered at the hm land registry against title number AGL303913, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
16 March 2022 | Delivered on: 17 March 2022 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The freehold land known as flats 1-8 292 essex road, london, N1 3AX as the same is registered at the hm land registry against title number AGL303913, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 292 essex road, london, N1 3AX registered at the land registry with title number AGL303913; all land vested in or charged to essex road development limited; and all land acquired by essex road development limited after the date of the charge. For more information please refer to the instrument. Outstanding |
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All present and future right, title and interest in or to 292 essex road, london N1 3AX registered at the land registry with title number AGL303913. Outstanding |
11 September 2014 | Delivered on: 13 September 2014 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as 292 essex road london N1 t/n AGL3039313. Outstanding |
11 September 2014 | Delivered on: 13 September 2014 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as 292 essex road london N1 t/n AGL303913. Outstanding |
13 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
28 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
4 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 May 2017 | Satisfaction of charge 087176420001 in full (1 page) |
26 May 2017 | Satisfaction of charge 087176420002 in full (1 page) |
26 May 2017 | Satisfaction of charge 087176420002 in full (1 page) |
26 May 2017 | Satisfaction of charge 087176420001 in full (1 page) |
16 May 2017 | Registration of charge 087176420004, created on 11 May 2017 (103 pages) |
16 May 2017 | Registration of charge 087176420003, created on 11 May 2017 (75 pages) |
16 May 2017 | Registration of charge 087176420004, created on 11 May 2017 (103 pages) |
16 May 2017 | Registration of charge 087176420003, created on 11 May 2017 (75 pages) |
20 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
25 October 2016 | Director's details changed for Mr Vincent Daniel Goldstein on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Vincent Daniel Goldstein on 25 October 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 February 2016 | Director's details changed for Mr Russell George Kilikita on 27 January 2016 (4 pages) |
23 February 2016 | Director's details changed for Mr Russell George Kilikita on 27 January 2016 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 September 2014 | Registration of charge 087176420001, created on 11 September 2014 (29 pages) |
13 September 2014 | Registration of charge 087176420002, created on 11 September 2014 (46 pages) |
13 September 2014 | Registration of charge 087176420002, created on 11 September 2014 (46 pages) |
13 September 2014 | Registration of charge 087176420001, created on 11 September 2014 (29 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 October 2013 | Appointment of Mr Russell George Kilikita as a director (2 pages) |
15 October 2013 | Appointment of Mr Russell George Kilikita as a director (2 pages) |
3 October 2013 | Incorporation (36 pages) |
3 October 2013 | Incorporation (36 pages) |