New Eltham
London
SE9 2BD
Director Name | Mr Douglas Alan Freedman |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | PO Box 2178 PO Box 2178 Croydon Surrey CR90 9TU |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
18 August 2021 | Delivered on: 1 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 123A high street penge london SE20 7DS and registered at land registry under title number SGL108300. Outstanding |
---|---|
26 March 2021 | Delivered on: 9 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 123A high street penge london SE20 7DS and registered at land registry under title number 390835. Outstanding |
3 January 2020 | Delivered on: 13 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 29/29A grosvenor road, west wickham, kent BR4 9PY and registered at land registry under title number SGL191650. Outstanding |
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 45 salusbury road, queens park, london, NW6 6NJ and registered at land registry under title number NGL492695. Outstanding |
11 December 2020 | Termination of appointment of Douglas Alan Freedman as a director on 20 August 2020 (1 page) |
---|---|
11 December 2020 | Registered office address changed from The Gate House 45 Shirley Hill Road Croydon CR0 5HQ England to PO Box 217 PO Box 217 Croydon CR90 9TU on 11 December 2020 (1 page) |
14 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Registration of charge 092125450003, created on 3 January 2020 (15 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
6 March 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
12 September 2018 | Registration of charge 092125450001, created on 7 September 2018 (15 pages) |
12 September 2018 | Registration of charge 092125450002, created on 7 September 2018 (17 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 January 2018 | Change of details for Mrs Christine Ioannou as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Cessation of Michael Georgeus Ioannou as a person with significant control on 6 April 2016 (1 page) |
24 January 2018 | Cessation of Christina Ioannou as a person with significant control on 6 April 2016 (1 page) |
24 January 2018 | Change of details for Mrs Christina Ioannou as a person with significant control on 24 January 2018 (2 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of Christina Ioannou as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Christina Ioannou as a person with significant control on 19 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to The Gate House 45 Shirley Hill Road Croydon CR0 5HQ on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to The Gate House 45 Shirley Hill Road Croydon CR0 5HQ on 4 July 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 July 2016 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 22 July 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|