London
W14 0QL
Director Name | Mr Aron Azouz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Secretary Name | Mr Aron Azouz |
---|---|
Status | Current |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Website | www.groundrentswanted.com |
---|
Registered Address | Permanent House 133 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Aron Azouz 50.00% Ordinary |
---|---|
1 at £1 | Jeremy Lewis Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,827 |
Net Worth | £104 |
Cash | £7,771 |
Current Liabilities | £83,942 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
12 May 2023 | Delivered on: 16 May 2023 Persons entitled: Jeremy Davies Aron Azouz Boxtight Limited Classification: A registered charge Particulars: All that land and buildings known as 42 northampton road, london, EC1R 0JU as the same is registered at hm land registry under title number LN28532. Outstanding |
---|---|
22 February 2021 | Delivered on: 26 February 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The coach house, otterburn hall, otterburn, newcastle upon tyne NE19 1HE and other properties listed in schedule 1 (properties) of the instrument - for more details please refer to the instrument. Outstanding |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
16 May 2023 | Registration of charge 087774180002, created on 12 May 2023 (9 pages) |
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
26 February 2021 | Registration of charge 087774180001, created on 22 February 2021 (42 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
14 February 2020 | Change of details for Mr Aron Azouz as a person with significant control on 20 January 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
15 March 2018 | Change of details for Mr Aron Azouz as a person with significant control on 28 February 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Aron Azouz on 28 February 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 August 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
12 August 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|