298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Mr James Montgomerie Grant |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley 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 200 other UK companies use this postal address |
1 at £1 | James Grant 50.00% Ordinary |
---|---|
1 at £1 | Thomas Mulligan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,398 |
Current Liabilities | £27,400 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months from now) |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land at 38-60 (even numbers) deptford church street, london SE8 4SA. Outstanding |
---|
23 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page) |
30 April 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 September 2019 | Director's details changed for Mr James Montgomerie Grant on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Mr James Montgomerie Grant as a person with significant control on 2 September 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 December 2018 | Registration of charge 090102160001, created on 14 December 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
12 June 2018 | Notification of The V Fund Limited as a person with significant control on 20 April 2018 (2 pages) |
10 June 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 October 2014 | Registered office address changed from 98a Curtain Road London EC2A 3AA United Kingdom to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 98a Curtain Road London EC2A 3AA United Kingdom to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 14 October 2014 (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|