Studham
Dunstable
Bedfordshire
LU6 2QL
Secretary Name | Dr Shirley Grace Abdul-Nour |
---|---|
Status | Current |
Appointed | 01 September 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Garden Flat 147 Abbey Road London NW6 4SS |
Director Name | Mr Daniel Jake Kearney |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 147 Abbey Road London NW6 4SS |
Director Name | Mr Laith-Rupert Abdul-Nour |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Kkvms Llp Capital Tower, Suite 603 91 Waterloo Road London SE1 8RT |
Registered Address | Garden Flat 147 Abbey Road London NW6 4SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
3 March 2021 | Delivered on: 11 March 2021 Persons entitled: Zina Abdul-Nour Classification: A registered charge Particulars: Garden flat 147 abbey road london NW6 4SS. Outstanding |
---|---|
21 June 2018 | Delivered on: 22 June 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 160 iverson road, london, NW6 2HH as the same is registered at hm land registry with title no LN56144 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 June 2018 | Delivered on: 22 June 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 160 iverson road, london, NW6 2HH as the same is registered at hm land registry with title number LN56144. Outstanding |
14 December 2015 | Delivered on: 15 December 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H second floor flat 19-20 shroton street london t/no NGL900575. Outstanding |
14 December 2015 | Delivered on: 15 December 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 15 December 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H christ church house 19-20 shroton street london t/no NGL790584. Outstanding |
14 December 2015 | Delivered on: 15 December 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H first floor flat 19-20 shroton street london t/no NGL900669. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 160 iverson road, west hampstead, london, NW6 2HH including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
29 August 2023 | Register inspection address has been changed to 126 Dunstable Road Studham Bedfordshire LU6 2QL (1 page) |
25 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
28 July 2023 | Satisfaction of charge 091604710004 in full (1 page) |
23 September 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
5 September 2022 | Director's details changed for Mr Daniel Jake Kearney on 4 August 2022 (2 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
8 August 2021 | Notification of San Property Holdings Limited as a person with significant control on 2 September 2020 (2 pages) |
8 August 2021 | Cessation of Suzanna Nour as a person with significant control on 2 September 2020 (1 page) |
15 July 2021 | Satisfaction of charge 091604710001 in full (1 page) |
11 March 2021 | Registration of charge 091604710008, created on 3 March 2021 (5 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 July 2020 | Registered office address changed from C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Garden Flat 147 Abbey Road London NW6 4SS on 17 July 2020 (1 page) |
14 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
22 June 2018 | Registration of charge 091604710007, created on 21 June 2018 (14 pages) |
22 June 2018 | Registration of charge 091604710006, created on 21 June 2018 (19 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
5 June 2017 | Registered office address changed from C/O Kkvms Llp Suite 603, Capital Tower 91 Waterloo Road London SE1 8RT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from C/O Kkvms Llp Suite 603, Capital Tower 91 Waterloo Road London SE1 8RT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 5 June 2017 (1 page) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
4 May 2016 | Second filing of TM01 previously delivered to Companies House
|
4 May 2016 | Second filing of AP01 previously delivered to Companies House
|
4 May 2016 | Second filing of AP01 previously delivered to Companies House
|
4 May 2016 | Second filing of TM01 previously delivered to Companies House
|
1 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Appointment of Mr Daniel Jake Kearney as a director on 31 January 2016
|
19 February 2016 | Termination of appointment of Laith-Rupert Abdul-Nour as a director on 31 January 2016
|
19 February 2016 | Termination of appointment of Laith-Rupert Abdul-Nour as a director on 31 January 2016 (1 page) |
19 February 2016 | Appointment of Mr Daniel Jake Kearney as a director on 31 January 2016
|
19 February 2016 | Appointment of Mr Daniel Jake Kearney as a director on 31 January 2016 (2 pages) |
19 February 2016 | Termination of appointment of Laith-Rupert Abdul-Nour as a director on 31 January 2016
|
15 December 2015 | Registration of charge 091604710005, created on 14 December 2015 (15 pages) |
15 December 2015 | Registration of charge 091604710003, created on 14 December 2015 (15 pages) |
15 December 2015 | Registration of charge 091604710002, created on 14 December 2015 (15 pages) |
15 December 2015 | Registration of charge 091604710003, created on 14 December 2015 (15 pages) |
15 December 2015 | Registration of charge 091604710004, created on 14 December 2015 (19 pages) |
15 December 2015 | Registration of charge 091604710002, created on 14 December 2015 (15 pages) |
15 December 2015 | Registration of charge 091604710005, created on 14 December 2015 (15 pages) |
15 December 2015 | Registration of charge 091604710004, created on 14 December 2015 (19 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 October 2014 | Registration of charge 091604710001, created on 28 October 2014 (7 pages) |
29 October 2014 | Registration of charge 091604710001, created on 28 October 2014 (7 pages) |
9 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 September 2014 | Appointment of Dr Shirley Grace Abdul-Nour as a secretary on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Dr Shirley Grace Abdul-Nour as a secretary on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Dr Shirley Grace Abdul-Nour as a secretary on 1 September 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
5 August 2014 | Director's details changed for Mrs. Suzanna Abdul Nour on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Laith-Rupert Abdul-Nour as a director on 5 August 2014 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mrs. Suzanna Abdul Nour on 5 August 2014 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mrs. Suzanna Abdul Nour on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Laith-Rupert Abdul-Nour as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Laith-Rupert Abdul-Nour as a director on 5 August 2014 (2 pages) |