Edgware
Middlesex
HA8 7TT
Director Name | Mr Nicholas Robert Childs |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Mr Glen Irvine |
---|---|
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £3 | Dainius Tautkevicius 50.00% Ordinary |
---|---|
50 at £3 | Nicholas Childs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,334 |
Cash | £23,129 |
Current Liabilities | £863,267 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
4 December 2015 | Delivered on: 7 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Property : lindridge lodge barn, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN;. Land adjoining lindbridge lodge farm, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN;. Land lying to the south west of lindridge lodge barn, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN; and. Land adjoining lindridge lodge farm, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN. Title no: TT16376/TT29809/TT19026/TT26868 respectively. Outstanding |
---|---|
4 December 2015 | Delivered on: 7 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 December 2014 | Delivered on: 6 January 2015 Persons entitled: Charterbank Capital Limited (Company Number 07690452) Classification: A registered charge Particulars: By way of first legal mortgage, the land and buildings comprised within land registry title numbers TT26868, TT29809, TT16376 and TT19026, being known as lindridge lodge farm, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN and all buildings, erections, structures, fixtures, fittings and appurtenances on the property from time to time. Outstanding |
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 August 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page) |
1 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 February 2019 | Satisfaction of charge 088860310003 in full (1 page) |
19 February 2019 | Satisfaction of charge 088860310001 in full (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from The Box 21 Paxton Place Gipsy Hill London SE27 9SS United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 3 April 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Satisfaction of charge 088860310002 in full (4 pages) |
11 October 2017 | Satisfaction of charge 088860310002 in full (4 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 February 2016 | Director's details changed for Mr Nicholas Robert Childs on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Nicholas Robert Childs on 23 February 2016 (2 pages) |
7 December 2015 | Registration of charge 088860310002, created on 4 December 2015 (16 pages) |
7 December 2015 | Registration of charge 088860310003, created on 4 December 2015 (4 pages) |
7 December 2015 | Registration of charge 088860310003, created on 4 December 2015 (4 pages) |
7 December 2015 | Registration of charge 088860310002, created on 4 December 2015 (16 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Registered office address changed from 2 Abercorn Villas County Grove London SE5 9LE to The Box 21 Paxton Place Gipsy Hill London SE27 9SS on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 2 Abercorn Villas County Grove London SE5 9LE to The Box 21 Paxton Place Gipsy Hill London SE27 9SS on 25 June 2015 (1 page) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 January 2015 | Registration of charge 088860310001, created on 24 December 2014 (26 pages) |
6 January 2015 | Registration of charge 088860310001, created on 24 December 2014 (26 pages) |
11 April 2014 | Registered office address changed from 2 County Grove London SE5 9LE United Kingdom on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 2 County Grove London SE5 9LE United Kingdom on 11 April 2014 (2 pages) |
25 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
25 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 February 2014 | Incorporation
|
11 February 2014 | Incorporation
|