London
NW11 6UG
Director Name | Mr Benjamin John Charles Mire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Trust Property Management Unit 3g Technology P Colindeep Lane London NW9 6BX |
Director Name | Mr Antony David Stark |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
Director Name | Mr Gavin Hadleigh Sherman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
Registered Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 24 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 April |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
23 January 2020 | Delivered on: 4 February 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Newlands, tenterden grove, london (NW4 1SY). Outstanding |
---|---|
30 April 2014 | Delivered on: 15 May 2014 Persons entitled: Antony Stark Classification: A registered charge Particulars: F/H k/a newlands tenderden grove hendon london t/no.MX292299. Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Newlands, tenterden grove, london, NW4 1SY and registered at the land registry with title number MX292299. Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Newlands, tenterden grove, london, NW4 1SY and registered at the land registry with title number MX292299. Outstanding |
5 January 2024 | Total exemption full accounts made up to 24 April 2023 (10 pages) |
---|---|
9 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 24 April 2022 (10 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 24 April 2021 (9 pages) |
24 January 2022 | Previous accounting period shortened from 25 April 2021 to 24 April 2021 (1 page) |
4 November 2021 | Amended total exemption full accounts made up to 25 April 2020 (8 pages) |
21 July 2021 | Micro company accounts made up to 25 April 2020 (3 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
19 April 2021 | Previous accounting period shortened from 26 April 2020 to 25 April 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 April 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
20 February 2020 | Satisfaction of charge 089062390005 in full (1 page) |
4 February 2020 | Registration of charge 089062390006, created on 23 January 2020 (19 pages) |
28 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
2 January 2020 | Director's details changed for Mr Benjamin John Charles Mire on 2 January 2020 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 May 2018 | Cessation of E3 Living Ltd as a person with significant control on 19 May 2018 (1 page) |
31 May 2018 | Notification of Stark Investments Limited as a person with significant control on 19 May 2018 (2 pages) |
31 May 2018 | Notification of Gs and Co Limited as a person with significant control on 19 May 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
25 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 February 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
15 May 2014 | Registration of charge 089062390005 (18 pages) |
15 May 2014 | Registration of charge 089062390005 (18 pages) |
8 May 2014 | Registration of charge 089062390001 (30 pages) |
8 May 2014 | Registration of charge 089062390004 (12 pages) |
8 May 2014 | Registration of charge 089062390003 (5 pages) |
8 May 2014 | Registration of charge 089062390003 (5 pages) |
8 May 2014 | Registration of charge 089062390002 (25 pages) |
8 May 2014 | Registration of charge 089062390004 (12 pages) |
8 May 2014 | Registration of charge 089062390002 (25 pages) |
8 May 2014 | Registration of charge 089062390001 (30 pages) |
11 March 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
28 February 2014 | Sub-division of shares on 21 February 2014 (5 pages) |
28 February 2014 | Sub-division of shares on 21 February 2014 (5 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
27 February 2014 | Appointment of Dr Julian Lewis Finegold as a director (2 pages) |
27 February 2014 | Appointment of Mr Benjamin John Charles Mire as a director (2 pages) |
27 February 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
27 February 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
27 February 2014 | Appointment of Dr Julian Lewis Finegold as a director (2 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
27 February 2014 | Appointment of Mr Benjamin John Charles Mire as a director (2 pages) |
21 February 2014 | Incorporation (34 pages) |
21 February 2014 | Incorporation (34 pages) |