London
NW11 0LR
Director Name | Mr Lee Anthony Joseph Dacosta |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanore Middlesex HA7 4AU |
Director Name | Mr Paul Simon Godfrey |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanore Middlesex HA7 4AU |
Director Name | Mr Robert Stephen Godfrey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 2021) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Registered Address | The Sorting Office 2a St Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 31 July 2021 (overdue) |
14 October 2020 | Delivered on: 16 October 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold property known as units 4D and 7, together with all remaining parts of the freehold forming part of the property known as otto schiff house, 12 nutley terrace, london NW3 5TH (title number NGL707865 (part of)) (for the avoidance of doubt, excluding those parts of the property being flats 2, 5 and 7G. Outstanding |
---|---|
7 June 2019 | Delivered on: 17 June 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Otto schiff house, 12 nutley terrace and 14 netherhall gardens, hampstead, london. Outstanding |
19 July 2017 | Delivered on: 24 July 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: The freehold property known as 14 netherhall gardens, london NW3 5TQ, registered with title number NGL707865. Outstanding |
18 September 2015 | Delivered on: 2 October 2015 Persons entitled: Urban Exposure Real Estate (Ireland) Limited Classification: A registered charge Particulars: Frehold property 14 netherhall gardens london title number NGL707865. Outstanding |
23 October 2014 | Delivered on: 25 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: F/H land being 14 netherhall gardens london t/no NGL707865. Outstanding |
23 October 2014 | Delivered on: 25 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
23 October 2014 | Delivered on: 25 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
23 October 2014 | Delivered on: 24 October 2014 Satisfied on: 30 November 2015 Persons entitled: Contour No 4 LLP Classification: A registered charge Particulars: The freehold property known as 14 netherhall gardens, london NW3 5TQ registered at the land registry with title number NGL707865. Fully Satisfied |
27 January 2021 | Appointment of receiver or manager (4 pages) |
---|---|
16 October 2020 | Registration of charge 091363490008, created on 14 October 2020 (24 pages) |
11 October 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
17 June 2019 | Registration of charge 091363490007, created on 7 June 2019 (28 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
10 May 2018 | Satisfaction of charge 091363490005 in full (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
24 July 2017 | Satisfaction of charge 091363490004 in full (1 page) |
24 July 2017 | Registration of charge 091363490006, created on 19 July 2017 (28 pages) |
24 July 2017 | Registration of charge 091363490006, created on 19 July 2017 (28 pages) |
24 July 2017 | Satisfaction of charge 091363490003 in full (1 page) |
24 July 2017 | Satisfaction of charge 091363490002 in full (1 page) |
24 July 2017 | Satisfaction of charge 091363490002 in full (1 page) |
24 July 2017 | Satisfaction of charge 091363490004 in full (1 page) |
24 July 2017 | Satisfaction of charge 091363490003 in full (1 page) |
19 July 2017 | Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
4 November 2016 | Sub-division of shares on 3 November 2015 (4 pages) |
4 November 2016 | Sub-division of shares on 3 November 2015 (4 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
4 November 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Appointment of Mr Tal Orly as a director on 2 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr Tal Orly as a director on 2 November 2015 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 November 2015 | Satisfaction of charge 091363490001 in full (1 page) |
30 November 2015 | Satisfaction of charge 091363490001 in full (1 page) |
25 November 2015 | Termination of appointment of Lee Anthony Joseph Dacosta as a director on 1 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Lee Anthony Joseph Dacosta as a director on 1 November 2015 (1 page) |
12 November 2015 | Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages) |
12 October 2015 | Memorandum and Articles of Association (22 pages) |
12 October 2015 | Memorandum and Articles of Association (22 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
2 October 2015 | Registration of charge 091363490005, created on 18 September 2015 (56 pages) |
2 October 2015 | Registration of charge 091363490005, created on 18 September 2015 (56 pages) |
7 September 2015 | Resolutions
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 October 2014 | Registration of charge 091363490003, created on 23 October 2014 (33 pages) |
25 October 2014 | Registration of charge 091363490004, created on 23 October 2014 (40 pages) |
25 October 2014 | Registration of charge 091363490004, created on 23 October 2014 (40 pages) |
25 October 2014 | Registration of charge 091363490003, created on 23 October 2014 (33 pages) |
25 October 2014 | Registration of charge 091363490002, created on 23 October 2014 (53 pages) |
25 October 2014 | Registration of charge 091363490002, created on 23 October 2014 (53 pages) |
24 October 2014 | Registration of charge 091363490001, created on 23 October 2014 (47 pages) |
24 October 2014 | Registration of charge 091363490001, created on 23 October 2014 (47 pages) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|