London
SE24 0ED
Director Name | Mr Anthony Donald Cottage |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Camden Hill Road London SE19 1NX |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 November 2021 | Delivered on: 8 November 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over maisonette, 18 oliver avenue, london, SE25 6TY as registered under title SGL586833 18 oliver avenue, south norwood, SE25 6TY as registered under title SY202261 and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
25 February 2019 | Delivered on: 8 March 2019 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Firstly all that leasehold property situate at and known as maisonette 18 oliver avenue london SE25 6TY as the same is registered at the land registry with title absolute under title number SGL586833 and secondly all that leasehold property situate at and known as flat 18B oliver avenue london SE25 6TY as the same is registered at the land registry with title absolute under title number SGL629689. Outstanding |
25 February 2019 | Delivered on: 8 March 2019 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
28 November 2014 | Delivered on: 5 December 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 101A adelaide grove, london. Outstanding |
28 November 2014 | Delivered on: 5 December 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 101A adelaide grove, london t/no BGL82119. Outstanding |
14 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
8 November 2021 | Registration of charge 092051380005, created on 5 November 2021 (4 pages) |
5 October 2021 | Satisfaction of charge 092051380002 in full (1 page) |
5 October 2021 | Satisfaction of charge 092051380001 in full (1 page) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 March 2019 | Registration of charge 092051380004, created on 25 February 2019 (19 pages) |
8 March 2019 | Registration of charge 092051380003, created on 25 February 2019 (9 pages) |
19 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 November 2017 | Notification of Anthony Donald Cottage as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Ms Josephie Cottage as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Anthony Donald Cottage as a director on 18 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 December 2014 | Registration of charge 092051380002, created on 28 November 2014 (24 pages) |
5 December 2014 | Registration of charge 092051380001, created on 28 November 2014 (7 pages) |
5 December 2014 | Registration of charge 092051380002, created on 28 November 2014 (24 pages) |
5 December 2014 | Registration of charge 092051380001, created on 28 November 2014 (7 pages) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB United Kingdom to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB United Kingdom to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|