London
N2 0DE
Director Name | Mrs Dalia Jennings |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(5 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Registered Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
16 November 2022 | Delivered on: 17 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 12 hale house, 12A grove road west, enfield, EN3 5SY. Outstanding |
---|---|
17 June 2022 | Delivered on: 17 June 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 138 mansfield road redhill nottingham NG5 8NB. Outstanding |
19 October 2020 | Delivered on: 4 November 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 45 streamside close london N9 9XB. Outstanding |
18 December 2017 | Delivered on: 18 December 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 13 preston gardens enfield EN3 6EP with registered title number MX46164. Outstanding |
17 August 2016 | Delivered on: 2 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 63 woodlands road london. Outstanding |
20 May 2016 | Delivered on: 24 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 42 tudor road london and flat 12 hale house 12 grove road. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 19 amethyst court 1 enstone road enfield. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 manor court enfield. Outstanding |
6 April 2023 | Delivered on: 13 April 2023 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: Flat 19 amethyst court 1 enstone road enfield middlesex EN3 7TZ. Outstanding |
28 November 2022 | Delivered on: 28 November 2022 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 42 tudor road london N9 8NY. Outstanding |
29 May 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 September 2023 | Satisfaction of charge 092820710002 in full (1 page) |
---|---|
5 September 2023 | Registration of charge 092820710012, created on 4 September 2023 (3 pages) |
5 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
13 April 2023 | Satisfaction of charge 092820710003 in full (1 page) |
13 April 2023 | Registration of charge 092820710011, created on 6 April 2023 (3 pages) |
28 November 2022 | Registration of charge 092820710010, created on 28 November 2022 (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 November 2022 | Registration of charge 092820710009, created on 16 November 2022 (6 pages) |
17 November 2022 | Satisfaction of charge 092820710004 in full (1 page) |
25 September 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
17 June 2022 | Registration of charge 092820710008, created on 17 June 2022 (4 pages) |
20 April 2022 | Registered office address changed from 24 Queen Anne Street London W1G 9AX to Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page) |
5 October 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 November 2020 | Registration of charge 092820710007, created on 19 October 2020 (21 pages) |
21 August 2020 | Change of details for Mrs Dalia Jennings as a person with significant control on 20 August 2020 (2 pages) |
21 August 2020 | Change of details for Mr Gil Jennings as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Change of details for Mrs Dalia Jennings as a person with significant control on 20 August 2020 (2 pages) |
14 August 2020 | Change of details for Mr Gil Jennings as a person with significant control on 1 August 2020 (2 pages) |
14 August 2020 | Notification of Dalia Jennings as a person with significant control on 6 April 2020 (2 pages) |
14 August 2020 | Notification of Gil Jennings as a person with significant control on 7 April 2020 (2 pages) |
14 August 2020 | Cessation of Gil Jennings as a person with significant control on 6 April 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mrs Dalia Jennings as a director on 6 April 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Registration of charge 092820710006, created on 18 December 2017 (4 pages) |
9 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 September 2016 | Registration of charge 092820710005, created on 17 August 2016 (40 pages) |
2 September 2016 | Registration of charge 092820710005, created on 17 August 2016 (40 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Registration of charge 092820710004, created on 20 May 2016 (41 pages) |
24 May 2016 | Registration of charge 092820710004, created on 20 May 2016 (41 pages) |
15 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
15 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
27 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Statement of capital following an allotment of shares on 11 February 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 11 February 2015
|
27 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
4 November 2015 | Registration of charge 092820710002, created on 2 November 2015 (32 pages) |
4 November 2015 | Registration of charge 092820710002, created on 2 November 2015 (32 pages) |
4 November 2015 | Registration of charge 092820710003, created on 2 November 2015 (32 pages) |
4 November 2015 | Registration of charge 092820710003, created on 2 November 2015 (32 pages) |
9 June 2015 | Registration of charge 092820710001, created on 29 May 2015 (36 pages) |
9 June 2015 | Registration of charge 092820710001, created on 29 May 2015 (36 pages) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|