London
N14 6EJ
Director Name | Mrs Carole Hart |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Flat 24, Chessington Court Charter Way London N3 3DT |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holders Hill Gardens London NW4 1NP |
Secretary Name | Mr Michael Serghides |
---|---|
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12, Ashcroft High Street London N14 6EJ |
Director Name | Mr Michael Serghides |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 2015) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 12 Ashcroft High Street High Street London N14 6EJ |
Registered Address | 83c Osbaldeston Road London N16 6NP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
100 at £1 | Andrew Hart 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 19 May 2023 (overdue) |
5 June 2017 | Delivered on: 6 June 2017 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Outstanding |
---|---|
5 June 2017 | Delivered on: 6 June 2017 Persons entitled: Belmont Green Finance LTD Classification: A registered charge Particulars: 322 lincoln road. Enfield. EN3 4AA. Outstanding |
28 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: Enfield, EGL262275, 322 lincoln road, enfield, EN3 4AA. Outstanding |
28 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: 322 & 322A lincoln road, enfield EN3 4AA, title number EGL262275. Outstanding |
3 February 2016 | Delivered on: 4 February 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: 322 lincoln road, enfield, EN3 4AA; (title number: EGL262275) (1ST charge). For more details please refer to the instrument. Outstanding |
28 October 2016 | Delivered on: 31 October 2016 Satisfied on: 3 November 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: 322 & 322A lincoln road, enfield, EN3 4AA. Fully Satisfied |
15 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 January 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from 36 Marlborough Road London N19 4NB England to 83C Osbaldeston Road London N16 6NP on 10 February 2020 (1 page) |
13 October 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
30 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
21 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
6 June 2017 | Satisfaction of charge 092540230001 in full (1 page) |
6 June 2017 | Registration of charge 092540230006, created on 5 June 2017 (32 pages) |
6 June 2017 | Satisfaction of charge 092540230001 in full (1 page) |
6 June 2017 | Registration of charge 092540230005, created on 5 June 2017 (4 pages) |
6 June 2017 | Registration of charge 092540230005, created on 5 June 2017 (4 pages) |
6 June 2017 | Registration of charge 092540230006, created on 5 June 2017 (32 pages) |
16 January 2017 | Director's details changed for Mr Andrew Barry Hart on 24 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Andrew Barry Hart on 24 December 2016 (2 pages) |
12 January 2017 | Registered office address changed from 2 Holders Hill Gardens London NW4 1NP to 36 Marlborough Road London N19 4NB on 12 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from 2 Holders Hill Gardens London NW4 1NP to 36 Marlborough Road London N19 4NB on 12 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 092540230003 in full (1 page) |
3 November 2016 | Satisfaction of charge 092540230003 in full (1 page) |
31 October 2016 | Registration of charge 092540230004, created on 28 October 2016 (12 pages) |
31 October 2016 | Registration of charge 092540230003, created on 28 October 2016 (7 pages) |
31 October 2016 | Registration of charge 092540230002, created on 28 October 2016 (7 pages) |
31 October 2016 | Registration of charge 092540230002, created on 28 October 2016 (7 pages) |
31 October 2016 | Registration of charge 092540230003, created on 28 October 2016 (7 pages) |
31 October 2016 | Registration of charge 092540230004, created on 28 October 2016 (12 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
4 February 2016 | Registration of charge 092540230001, created on 3 February 2016 (43 pages) |
4 February 2016 | Registration of charge 092540230001, created on 3 February 2016 (43 pages) |
10 December 2015 | Company name changed hart invest london LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Company name changed hart invest london LIMITED\certificate issued on 10/12/15
|
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Carole Hart as a director on 21 May 2015 (1 page) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Carole Hart as a director on 21 May 2015 (1 page) |
20 August 2015 | Termination of appointment of Michael Serghides as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Michael Serghides as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Michael Serghides as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Michael Serghides as a director on 20 August 2015 (1 page) |
27 November 2014 | Appointment of Mr Michael Serghides as a director on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Michael Serghides as a director on 27 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Michael Serghides as a director on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Michael Serghides as a director on 25 November 2014 (1 page) |
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|