London
NW11 7RJ
Director Name | Mrs Lea Heimann |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(2 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5, North End Road London NW11 7RJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 5, North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
15 January 2018 | Delivered on: 15 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 28 faraday grove gateshead tyne and wear NE8 4UL (leasehold) and. Freehold reversion of 30 faraday grove gateshead tyne and wear NE8 4UL. Outstanding |
---|---|
11 October 2017 | Delivered on: 31 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property 165 rawling road gateshead NE8 4QT registered with title number TY419849 and the freehold property 163 rawling road gateshead NE8 4QT registered with title number TY419851. Outstanding |
11 October 2017 | Delivered on: 31 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property 163 rawling road gateshead NE8 4QT registered with title number TY419850 and freehold property 165 rawling road gateshead NE8 4QT registered with title number TY419853. Outstanding |
27 June 2017 | Delivered on: 28 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 205 eastbourne avenue gateshead t/no TY256990. F/h 203 eastbourne avenue gateshead. Outstanding |
22 November 2016 | Delivered on: 3 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 7 eighton terrace gateshead. Outstanding |
24 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 49 wallace gardens gateshead t/no TY371552. Outstanding |
7 October 2016 | Delivered on: 11 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H situate and k/a 114 quarry lane south shields tyne and wear t/no. TY144319. L/h situate and k/a 2 brookkfield terrace pelaw gateshead t/no. TY391737. Outstanding |
3 March 2023 | Delivered on: 8 March 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 2 brookfield terrace, gateshead, NE10 0QU and as more particularly described at the land registry: 2 brookfield terrace, pelaw, gateshead (NE10 0QU). Title number: TY391737. Outstanding |
25 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 May 2022 | Delivered on: 9 May 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold of 163 rawling road gateshead NE8 4QT and freehold of 165 rawling road gateshead NE8 4QT. Outstanding |
5 May 2022 | Delivered on: 9 May 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold of 165 rawling road gateshead NE8 4QT and freehold of 163 rawling road gateshead NE8 4QT. Outstanding |
16 February 2022 | Delivered on: 23 February 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 29 lichfield road. Sunderland. SR5 2NW. Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 205 eastbourne avenue. Gateshead. NE8 4NL. Outstanding |
3 December 2021 | Delivered on: 10 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 28 faraday grove. Gateshead. Tyne and wear. NE8 4UL. Outstanding |
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 49 wallace gardens. Gateshead. NE9 7BS. Outstanding |
25 November 2021 | Delivered on: 1 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 114 quarry lane. South shields. NE34 7RD. Outstanding |
26 November 2021 | Delivered on: 26 November 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 7 eighton terrace. Gateshead. Tyne and wear. NE9 7AX. Outstanding |
24 November 2021 | Delivered on: 24 November 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 95 cheltenham road. Sunderland. SR5 3QQ. Outstanding |
15 January 2018 | Delivered on: 15 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 95 cheltenham road hylton castle sunderland SR5 3QQ (freehold) and. 29 lichfield road sunderland SR5 2NW (freehold). Outstanding |
22 July 2016 | Delivered on: 27 July 2016 Persons entitled: Lipley Holdings LTD Gold Funding LTD Classification: A registered charge Particulars: 3 ada street south shields title no TY816. Outstanding |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
15 January 2018 | Registration of charge 088874150009, created on 15 January 2018 (39 pages) |
15 January 2018 | Registration of charge 088874150010, created on 15 January 2018 (41 pages) |
31 October 2017 | Registration of charge 088874150007, created on 11 October 2017 (41 pages) |
31 October 2017 | Registration of charge 088874150008, created on 11 October 2017 (41 pages) |
31 October 2017 | Registration of charge 088874150008, created on 11 October 2017 (41 pages) |
31 October 2017 | Registration of charge 088874150007, created on 11 October 2017 (41 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 August 2017 | Satisfaction of charge 088874150001 in full (4 pages) |
10 August 2017 | Satisfaction of charge 088874150001 in full (4 pages) |
28 June 2017 | Registration of charge 088874150006, created on 27 June 2017 (41 pages) |
28 June 2017 | Registration of charge 088874150006, created on 27 June 2017 (41 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (3 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (3 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 December 2016 | Registration of charge 088874150005, created on 22 November 2016 (40 pages) |
3 December 2016 | Registration of charge 088874150005, created on 22 November 2016 (40 pages) |
29 November 2016 | Registration of charge 088874150004, created on 24 November 2016 (40 pages) |
29 November 2016 | Registration of charge 088874150004, created on 24 November 2016 (40 pages) |
11 October 2016 | Registration of charge 088874150003, created on 7 October 2016 (42 pages) |
11 October 2016 | Registration of charge 088874150003, created on 7 October 2016 (42 pages) |
4 October 2016 | Registration of charge 088874150002, created on 25 September 2016 (42 pages) |
4 October 2016 | Registration of charge 088874150002, created on 25 September 2016 (42 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Registration of charge 088874150001, created on 22 July 2016 (7 pages) |
27 July 2016 | Registration of charge 088874150001, created on 22 July 2016 (7 pages) |
16 May 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
16 May 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Appointment of Mrs Lea Heimann as a director on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 5, North End Road London NW11 7RJ on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Jacob Heimann as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Lea Heimann as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Jacob Heimann as a director on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 5, North End Road London NW11 7RJ on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Barbara Kahan as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Barbara Kahan as a director on 1 March 2016 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|