London
SW18 5JA
Director Name | Mrs Natasa Mustra |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 03 April 2014(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 50 Seymour Road London SW18 5JA |
Registered Address | 50 Seymour Road London SW18 5JA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
22 October 2021 | Delivered on: 25 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Charge over freehold property 1B ramsden road, balham, london SW12 8QX to secure all monies due to lloyds bank PLC, fixed charge over fixed plant and machinery from time to time on any such property and a floating charge over all stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment now or from time to time placed on or used in or about (but not forming part of) the property. See instrument for more details.charge over freehold property 1B ramsden road, balham, london SW12 8QX to secure all monies due to lloyds bank PLC, fixed charge over fixed plant and machinery from time to time on any such property and a floating charge over all stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment now or from time to time placed on or used in or about (but not forming part of) the property. See instrument for more details. Outstanding |
---|---|
17 September 2021 | Delivered on: 20 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 April 2015 | Delivered on: 21 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 3A ramsden road london SW12 8QX land registry title number TGL418293. Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
25 October 2021 | Registration of charge 089754660004, created on 22 October 2021 (38 pages) |
25 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
20 September 2021 | Registration of charge 089754660003, created on 17 September 2021 (41 pages) |
16 July 2021 | Change of details for Mr Steven David Wood as a person with significant control on 16 July 2021 (2 pages) |
16 July 2021 | Change of details for Mrs Natasa Mustra as a person with significant control on 16 July 2021 (2 pages) |
12 May 2021 | All of the property or undertaking has been released from charge 089754660002 (1 page) |
12 May 2021 | All of the property or undertaking has been released from charge 089754660001 (1 page) |
12 May 2021 | Satisfaction of charge 089754660002 in full (1 page) |
12 May 2021 | Satisfaction of charge 089754660001 in full (1 page) |
16 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
13 January 2018 | Statement of capital following an allotment of shares on 13 January 2018
|
13 January 2018 | Statement of capital following an allotment of shares on 13 January 2018
|
29 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
29 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 April 2015 | Registration of charge 089754660002, created on 20 April 2015 (7 pages) |
21 April 2015 | Registration of charge 089754660002, created on 20 April 2015 (7 pages) |
12 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
31 March 2015 | Registration of charge 089754660001, created on 27 March 2015 (8 pages) |
31 March 2015 | Registration of charge 089754660001, created on 27 March 2015 (8 pages) |
14 January 2015 | Director's details changed for Mrs Natasha Mustra-Wood on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mrs Natasa Mustra on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mrs Natasha Mustra-Wood on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mrs Natasa Mustra on 14 January 2015 (2 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|