2 Lyttelton Road
London
N2 0EF
Secretary Name | Mr Michael Jennings |
---|---|
Status | Current |
Appointed | 03 December 2018(4 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
Director Name | Mr Michael Jennings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Queen Anne Street London W1G 9AX |
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 |
10 at £1 | Marcelle Jennings 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
15 March 2019 | Delivered on: 25 March 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 hydefield court, london, N9 9HH. Outstanding |
---|---|
1 April 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 36 bunting close london t/no EGL294693. Outstanding |
1 April 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 837 great cambridge road enfield t/no.AGL121587. Outstanding |
4 December 2015 | Delivered on: 8 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 March 2024 | Resolutions
|
---|---|
19 March 2024 | Memorandum and Articles of Association (21 pages) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
11 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 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) |
22 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Change of details for Mr Michael Jennings as a person with significant control on 6 April 2016 (2 pages) |
6 November 2019 | Change of details for Miss Marcelle Fay Jennings as a person with significant control on 1 January 2017 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
25 March 2019 | Registration of charge 093239310004, created on 15 March 2019 (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 December 2018 | Appointment of Mr Michael Jennings as a secretary on 3 December 2018 (2 pages) |
13 November 2018 | Termination of appointment of Michael Jennings as a director on 1 November 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Registration of charge 093239310003, created on 1 April 2016 (30 pages) |
14 April 2016 | Registration of charge 093239310002, created on 1 April 2016 (40 pages) |
14 April 2016 | Registration of charge 093239310003, created on 1 April 2016 (30 pages) |
14 April 2016 | Registration of charge 093239310002, created on 1 April 2016 (40 pages) |
8 December 2015 | Registration of charge 093239310001, created on 4 December 2015 (34 pages) |
8 December 2015 | Registration of charge 093239310001, created on 4 December 2015 (34 pages) |
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|