London
NW4 4AJ
Director Name | Mr Elliot Pine |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brampton Grove London NW4 4AJ |
Director Name | Mr Andrew Leslie Fisher |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
30 at £1 | Debra Fisher 30.00% Ordinary |
---|---|
17 at £1 | Daniel Pine 17.00% Ordinary |
17 at £1 | Elliot Pine 17.00% Ordinary |
12 at £1 | Alex Pine 12.00% Ordinary |
12 at £1 | Rebecca Pine 12.00% Ordinary |
12 at £1 | Sarah King 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£169,539 |
Cash | £187,800 |
Current Liabilities | £88,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
26 April 2023 | Delivered on: 27 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 April 2023 | Delivered on: 27 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold land known as 2 maresfield gardens, london NW3 5SU registered at the land registry with title number 48601. Outstanding |
18 December 2019 | Delivered on: 18 December 2019 Persons entitled: London & District Investments Limited Skelhurst Limited Classification: A registered charge Particulars: Relating to property at 2 maresfield gardens, london NW3 5SU. Outstanding |
28 February 2017 | Delivered on: 6 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 2 maresfield gardens, london, NE3 5SU (land registry title number 48601). Outstanding |
21 October 2014 | Delivered on: 29 October 2014 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H 2 maresfield gardens london t/no.48601; L/h k/a flat 1, 2 maresfield gardens london t/no.NGL924414 please see image for details of further land (including buildings) charged. Outstanding |
20 November 2023 | Change of details for Mr Andrew Leslie Fisher as a person with significant control on 20 November 2023 (2 pages) |
---|---|
20 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page) |
13 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
2 May 2023 | Satisfaction of charge 087932050002 in full (1 page) |
2 May 2023 | Satisfaction of charge 087932050003 in full (1 page) |
27 April 2023 | Registration of charge 087932050005, created on 26 April 2023 (38 pages) |
27 April 2023 | Registration of charge 087932050006, created on 26 April 2023 (42 pages) |
2 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
26 April 2022 | Amended total exemption full accounts made up to 31 March 2021 (9 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 December 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 3 December 2020 (1 page) |
10 July 2020 | Notification of Andrew Leslie Fisher as a person with significant control on 19 December 2019 (2 pages) |
10 July 2020 | Cessation of Elliot Pine as a person with significant control on 19 December 2019 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2019 | Registration of charge 087932050004, created on 18 December 2019 (20 pages) |
11 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 March 2017 | Registration of charge 087932050003, created on 28 February 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
17 November 2016 | Registration of charge 087932050002, created on 14 November 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Satisfaction of charge 087932050001 in full (1 page) |
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
6 July 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
16 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 October 2014 | Registration of charge 087932050001, created on 21 October 2014 (39 pages) |
29 October 2014 | Registration of charge 087932050001, created on 21 October 2014 (39 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
16 December 2013 | Termination of appointment of Andrew Fisher as a director (1 page) |
16 December 2013 | Appointment of Mr Daniel Pine as a director (2 pages) |
16 December 2013 | Appointment of Mr Elliot Pine as a director (2 pages) |
16 December 2013 | Appointment of Mr Elliot Pine as a director (2 pages) |
16 December 2013 | Appointment of Mr Daniel Pine as a director (2 pages) |
16 December 2013 | Termination of appointment of Andrew Fisher as a director (1 page) |
27 November 2013 | Incorporation
|
27 November 2013 | Incorporation
|