London
SW2 4UB
Director Name | Mr Pascual Hamid Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Floor Southpoint House, 321 Chase Road London N14 6JT |
Director Name | Mr Adriano Dulgher |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Streatham Hill London SW2 4UB |
Registered Address | 103 Streatham Hill London SW2 4UE |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | A. Dulgher 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that leasehold land and buildings being 79-81 streatham hill, london (SW2 4UB) and registered under title number TGL494679 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
---|---|
5 August 2021 | Delivered on: 20 August 2021 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company, including the leasehold property being 79-81 streatham hill, london SW2 4UB and registered at the land registry with title number TGL494679. Outstanding |
5 August 2021 | Delivered on: 11 August 2021 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: L/H 79-81 streatham hill london t/no TGL494679. Outstanding |
6 November 2018 | Delivered on: 7 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 51 streatham hill, london SW2 4TS (land registry title no: TGL463629). Outstanding |
23 September 2016 | Delivered on: 30 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H ground floor and basement 75 streatham hill london. Outstanding |
22 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 August 2020 | Amended total exemption full accounts made up to 31 July 2018 (8 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 November 2018 | Registration of charge 091364520003, created on 6 November 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from 75 Streatham Hill London SW2 4UB to 23 Grosvenor Gardens London SW1W 0BP on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 75 Streatham Hill London SW2 4UB to 23 Grosvenor Gardens London SW1W 0BP on 11 October 2016 (1 page) |
30 September 2016 | Registration of charge 091364520002, created on 23 September 2016 (9 pages) |
30 September 2016 | Registration of charge 091364520002, created on 23 September 2016 (9 pages) |
26 July 2016 | Registration of charge 091364520001, created on 22 July 2016 (8 pages) |
26 July 2016 | Registration of charge 091364520001, created on 22 July 2016 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 February 2016 | Appointment of Mrs Nadejda Dulgher as a director on 22 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Adriano Dulgher as a director on 22 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Adriano Dulgher as a director on 22 February 2016 (1 page) |
26 February 2016 | Appointment of Mrs Nadejda Dulgher as a director on 22 February 2016 (2 pages) |
12 October 2015 | Appointment of Mr Adriano Dulgher as a director on 9 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Pascual Hamid Ouramdane as a director on 9 September 2015 (1 page) |
12 October 2015 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 75 Streatham Hill London SW2 4UB on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Adriano Dulgher as a director on 9 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Pascual Hamid Ouramdane as a director on 9 September 2015 (1 page) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Adriano Dulgher as a director on 9 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Pascual Hamid Ouramdane as a director on 9 September 2015 (1 page) |
12 October 2015 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 75 Streatham Hill London SW2 4UB on 12 October 2015 (1 page) |
20 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|