London
NW3 2PD
Director Name | Miss Lauren Amy Cox |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2014(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 78 Kenley Road Twickenham TW1 1JU |
Director Name | Mr Deepak Nayar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 1374 Belfast Drive Los Angeles California 90069 |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 December 2016 | Delivered on: 29 December 2016 Persons entitled: Ingenious Real Estate Finance LLP Classification: A registered charge Outstanding |
---|---|
23 June 2015 | Delivered on: 16 May 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H property k/a 1 hoe street london t/no NGL164546. Outstanding |
23 June 2015 | Delivered on: 16 May 2016 Persons entitled: Lancashire Mortgage Corporation Classification: A registered charge Particulars: 1 hoe street walthamstow london t/no NGL164546. Outstanding |
28 October 2015 | Delivered on: 30 October 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 30 October 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land on the south side of braggs lane bristol t/no BL138816. Outstanding |
5 May 2015 | Delivered on: 11 May 2015 Persons entitled: Stark Enterprise Limited Classification: A registered charge Particulars: All that freehold property situate at and known as land at braggs lane, old market, bristol BS2 0EB and registered at h m land registry under title numbers BL122734, BL122740 and BL122741 as the same is edged in red on the plan attached to the form TP1 dated 5 may 2015 between (1) kitewood (braggs lane) LLP and (2) dlr property development limited. Outstanding |
5 May 2015 | Delivered on: 11 May 2015 Persons entitled: Stark Enterprise Limited Classification: A registered charge Outstanding |
18 February 2021 | Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN to Hayes House 6 Hayes Road Bromley BR2 9AA on 18 February 2021 (2 pages) |
---|---|
16 February 2021 | Appointment of a voluntary liquidator (4 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Declaration of solvency (5 pages) |
5 February 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
5 February 2021 | Termination of appointment of Deepak Nayar as a director on 4 February 2021 (1 page) |
3 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 January 2021 (1 page) |
19 August 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
10 February 2020 | Satisfaction of charge 091326340007 in full (1 page) |
10 February 2020 | Satisfaction of charge 091326340004 in full (1 page) |
10 February 2020 | Satisfaction of charge 091326340006 in full (1 page) |
10 February 2020 | Satisfaction of charge 091326340003 in full (1 page) |
10 February 2020 | Satisfaction of charge 091326340005 in full (1 page) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
13 April 2018 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
7 June 2017 | Director's details changed for Ms Lauren Amy Cox on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Ms Lauren Amy Cox on 7 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 December 2016 | Registration of charge 091326340007, created on 23 December 2016 (28 pages) |
29 December 2016 | Registration of charge 091326340007, created on 23 December 2016 (28 pages) |
21 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
16 May 2016 | Registration of a charge with Charles court order to extend. Charge code 091326340005, created on 23 June 2015 (16 pages) |
16 May 2016 | Registration of a charge with Charles court order to extend. Charge code 091326340006, created on 23 June 2015 (10 pages) |
16 May 2016 | Registration of a charge with Charles court order to extend. Charge code 091326340005, created on 23 June 2015 (16 pages) |
16 May 2016 | Registration of a charge with Charles court order to extend. Charge code 091326340006, created on 23 June 2015 (10 pages) |
5 May 2016 | Change of share class name or designation (1 page) |
5 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2016 | Change of share class name or designation (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 April 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
7 April 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
6 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
6 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
2 March 2016 | Satisfaction of charge 091326340001 in full (4 pages) |
2 March 2016 | Satisfaction of charge 091326340001 in full (4 pages) |
2 March 2016 | Satisfaction of charge 091326340002 in full (4 pages) |
2 March 2016 | Satisfaction of charge 091326340002 in full (4 pages) |
30 October 2015 | Registration of charge 091326340004, created on 28 October 2015 (18 pages) |
30 October 2015 | Registration of charge 091326340003, created on 28 October 2015 (21 pages) |
30 October 2015 | Registration of charge 091326340003, created on 28 October 2015 (21 pages) |
30 October 2015 | Registration of charge 091326340004, created on 28 October 2015 (18 pages) |
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 May 2015 | Registration of charge 091326340001, created on 5 May 2015 (19 pages) |
11 May 2015 | Registration of charge 091326340002, created on 5 May 2015 (10 pages) |
11 May 2015 | Registration of charge 091326340002, created on 5 May 2015 (10 pages) |
11 May 2015 | Registration of charge 091326340001, created on 5 May 2015 (19 pages) |
11 May 2015 | Registration of charge 091326340001, created on 5 May 2015 (19 pages) |
11 May 2015 | Registration of charge 091326340002, created on 5 May 2015 (10 pages) |
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|