Barnet
Hertfordshire
EN4 9HN
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Terry Theodorou 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
18 February 2019 | Delivered on: 21 February 2019 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
18 February 2019 | Delivered on: 21 February 2019 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: The freehold property to be known as land at rear of 46 brownlow road, london, N11 2DE deriving from title number NGL172628 and created by a transfer of part dated 18 february 2019 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 |
8 September 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
21 February 2019 | Registration of charge 087255000002, created on 18 February 2019 (19 pages) |
21 February 2019 | Registration of charge 087255000001, created on 18 February 2019 (14 pages) |
5 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 November 2016 | Registered office address changed from C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 58 Edward Road Barnet EN4 8AZ on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 58 Edward Road Barnet EN4 8AZ on 18 November 2016 (1 page) |
13 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr Terry Theodorou on 1 February 2015 (2 pages) |
13 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered office address changed from South Point House 321 Chase Road London N14 6JT to C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from South Point House 321 Chase Road London N14 6JT to C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ on 13 November 2015 (1 page) |
13 November 2015 | Director's details changed for Mr Terry Theodorou on 1 February 2015 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
1 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|