London
N7 6LE
Director Name | Phillip Heitner |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Yehudit Bondi |
---|---|
Status | Current |
Appointed | 23 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 479 Hollowayroad London N7 6LE |
Registered Address | 479 Hollowayroad London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 June |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
16 March 2021 | Delivered on: 22 March 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 84D brockley crescent, romford RM5 3JX. Outstanding |
---|---|
11 March 2021 | Delivered on: 15 March 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 84E brockley crescent, romford, RM5 3JX. Outstanding |
4 March 2024 | Registration of charge 090471120003, created on 1 March 2024 (4 pages) |
---|---|
21 February 2024 | Previous accounting period shortened from 7 June 2023 to 6 June 2023 (1 page) |
19 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
20 June 2023 | Previous accounting period extended from 25 May 2023 to 7 June 2023 (1 page) |
22 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
23 February 2023 | Previous accounting period shortened from 26 May 2022 to 25 May 2022 (1 page) |
22 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 January 2022 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
10 May 2021 | Previous accounting period shortened from 27 May 2020 to 26 May 2020 (1 page) |
22 March 2021 | Registration of charge 090471120002, created on 16 March 2021 (4 pages) |
15 March 2021 | Registration of charge 090471120001, created on 11 March 2021 (4 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
21 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 February 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
6 October 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-10-06
|
6 October 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-10-06
|
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
12 April 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
22 February 2016 | Appointment of Mrs Yehudit Bondi as a secretary on 23 June 2015 (2 pages) |
22 February 2016 | Appointment of Mrs Yehudit Bondi as a secretary on 23 June 2015 (2 pages) |
5 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
5 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 June 2014 | Company name changed highbond investments LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed highbond investments LIMITED\certificate issued on 23/06/14
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|