London
NW3 5AS
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Sdg Registrars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,889 |
Net Worth | £1 |
Current Liabilities | £63,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
10 March 2016 | Delivered on: 14 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
10 March 2016 | Delivered on: 14 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 100 chatsworth road london, E5 0LS registered at hm land registry with title absolute under title number NGL320919. Outstanding |
27 March 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 November 2022 | Registered office address changed from 39a Belsize Lane London NW3 5AS to 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP on 21 November 2022 (1 page) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Eva Kurz as a person with significant control on 5 July 2017 (2 pages) |
13 November 2017 | Notification of Eva Kurz as a person with significant control on 5 July 2017 (2 pages) |
3 August 2017 | Cessation of Michel Pascal Jordan as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Michel Pascal Jordan as a person with significant control on 5 July 2017 (1 page) |
25 July 2017 | Cessation of Massimo Reichenbach as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Mallford Properties Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Michel Pascal Jordan as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michel Pascal Jordan as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Cessation of Mallford Properties Limited as a person with significant control on 7 November 2016 (1 page) |
25 July 2017 | Cessation of Massimo Reichenbach as a person with significant control on 7 November 2016 (1 page) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
14 March 2016 | Registration of charge 087665220002, created on 10 March 2016 (13 pages) |
14 March 2016 | Registration of charge 087665220001, created on 10 March 2016 (16 pages) |
14 March 2016 | Registration of charge 087665220002, created on 10 March 2016 (13 pages) |
14 March 2016 | Registration of charge 087665220001, created on 10 March 2016 (16 pages) |
11 November 2015 | Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Mr Michel Pascal Jordan on 1 April 2014 (2 pages) |
11 November 2015 | Director's details changed for Mr Michel Pascal Jordan on 1 April 2014 (2 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Michel Pascal Jordan on 1 April 2014 (2 pages) |
11 November 2015 | Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 11 November 2015 (1 page) |
4 August 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (17 pages) |
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 April 2014 | Registered office address changed from , 102 Belsize Lane, Belsize Lane, London, NW3 5BB, England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from , 102 Belsize Lane, Belsize Lane, London, NW3 5BB, England on 29 April 2014 (1 page) |
13 February 2014 | Registered office address changed from , C/O Venthams Limited 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 February 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 February 2014 | Registered office address changed from , C/O Venthams Limited 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom on 13 February 2014 (1 page) |
22 November 2013 | Appointment of Mr Michel Pascal Jordan as a director (2 pages) |
22 November 2013 | Appointment of Mr Michel Pascal Jordan as a director (2 pages) |
22 November 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
22 November 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
22 November 2013 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 22 November 2013 (1 page) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|