298 Regents Park Road
London
N3 2SZ
Director Name | Mr Simon Peter James Zazzi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ |
Registered Address | Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Sharon Ann Roberts 50.00% Ordinary |
---|---|
500 at £1 | Simon Peter James Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,935 |
Cash | £1,340 |
Current Liabilities | £276,167 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
28 February 2018 | Delivered on: 28 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 39 london road, luton, LU1 3UE including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
23 February 2018 | Delivered on: 26 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 37 london road, luton, beds, LU1 3UE including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
11 January 2017 | Delivered on: 12 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 25 high street, luton, LU4 9JU including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 March 2016 | Delivered on: 2 March 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 25 london road, luton, LU1 3UE being all of the land and buildings in title BD130709 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 June 2015 | Delivered on: 16 June 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 25 london road luton t/no BD130709. Outstanding |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
28 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
8 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
1 October 2021 | Change of details for Mrs Shardy Ann Zazzi as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Simon Peter James Zazzi on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Mrs Shardy Ann Zazzi on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr Simon Peter James Zazzi as a person with significant control on 1 October 2021 (2 pages) |
30 September 2021 | Registered office address changed from Dagnall House 2nd Floor Lower Dagnall Street St Albans Herts AL3 4PA England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page) |
18 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
31 January 2020 | Satisfaction of charge 089857070001 in full (4 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
5 December 2019 | Change of details for Mrs Sharon Ann Zazzi as a person with significant control on 17 August 2019 (2 pages) |
5 December 2019 | Change of details for Mrs Sharon Ann Roberts as a person with significant control on 17 August 2019 (2 pages) |
29 November 2019 | Change of details for Mr Simon Peter James Roberts as a person with significant control on 17 August 2019 (2 pages) |
25 November 2019 | Change of details for Mrs Sharon Ann Roberts as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Change of details for Mr Simon Peter James Roberts as a person with significant control on 25 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mrs Sharon Ann Roberts on 17 August 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Simon Peter James Roberts on 17 August 2019 (2 pages) |
17 January 2019 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to Dagnall House 2nd Floor Lower Dagnall Street St Albans Herts AL3 4PA on 17 January 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
23 July 2018 | Change of details for Mr Simon Peter James Roberts as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Simon Peter James Roberts on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Mrs Sharon Ann Roberts as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mrs Sharon Ann Roberts on 23 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
28 February 2018 | Registration of charge 089857070005, created on 28 February 2018 (5 pages) |
26 February 2018 | Registration of charge 089857070004, created on 23 February 2018 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
12 January 2017 | Registration of charge 089857070003, created on 11 January 2017 (6 pages) |
12 January 2017 | Registration of charge 089857070003, created on 11 January 2017 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
2 March 2016 | Registration of charge 089857070002, created on 1 March 2016 (6 pages) |
2 March 2016 | Registration of charge 089857070002, created on 1 March 2016 (6 pages) |
14 January 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2D Derby Road Sandiacre Nottingham NG10 5HS on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2D Derby Road Sandiacre Nottingham NG10 5HS on 14 January 2016 (1 page) |
7 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 June 2015 | Registration of charge 089857070001, created on 12 June 2015 (7 pages) |
16 June 2015 | Registration of charge 089857070001, created on 12 June 2015 (7 pages) |
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|