London
N3 1DH
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Abraham Teitelbaum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,855 |
Cash | £66,717 |
Current Liabilities | £353,089 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The freehold property known as 73 crowland road london N15 6UL registered under title number MX439933. Outstanding |
---|---|
23 May 2023 | Delivered on: 23 May 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Leasehold property - 20 crowland road london N15 6UT - title no. AGL557960. Outstanding |
30 November 2021 | Delivered on: 30 November 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold property - 93A crowland road london N15 6UR - title no. AGL533731. Outstanding |
26 January 2017 | Delivered on: 27 January 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 28 amhurst court, amhurst park, london N16 5AX title number EGL531002. Outstanding |
25 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
25 May 2023 | Registration of charge 088553020004, created on 25 May 2023 (3 pages) |
23 May 2023 | Registration of charge 088553020003, created on 23 May 2023 (3 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 November 2021 | Registration of charge 088553020002, created on 30 November 2021 (6 pages) |
6 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
2 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
16 January 2018 | Change of details for Mr Abraham Teitelbaum as a person with significant control on 8 May 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
27 January 2017 | Registration of charge 088553020001, created on 26 January 2017 (5 pages) |
27 January 2017 | Registration of charge 088553020001, created on 26 January 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|