London
NW6 1SG
Director Name | Mr Robert William Lawee |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midas 198 West End Lane London NW6 1SG |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Midas 198 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 August 2022 | Delivered on: 17 August 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: The freehold property known as 146-150 golders green road, london NW11 8HE, registered at the land registry under title number AGL319538. Outstanding |
---|---|
15 February 2018 | Delivered on: 17 February 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
15 February 2018 | Delivered on: 17 February 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H land k/a 146-150 golders green road, london. T/no AGL319538. Outstanding |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: N H Finance Limited Classification: A registered charge Particulars: F/H property at 146-150 golders green road london t/no AGL319538. Outstanding |
29 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
14 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
17 August 2022 | Registration of charge 094232700004, created on 17 August 2022 (20 pages) |
13 May 2022 | Previous accounting period extended from 27 February 2022 to 28 February 2022 (1 page) |
25 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
30 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
23 January 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
27 November 2019 | Change of details for Mr Aaron Arik Lawee as a person with significant control on 18 June 2019 (2 pages) |
27 November 2019 | Change of details for Mr Robert William Lawee as a person with significant control on 18 June 2019 (2 pages) |
25 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
29 March 2018 | Satisfaction of charge 094232700001 in full (1 page) |
17 February 2018 | Registration of charge 094232700003, created on 15 February 2018 (41 pages) |
17 February 2018 | Registration of charge 094232700002, created on 15 February 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
19 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 June 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Midas 198 West End Lane London NW6 1SG on 22 June 2016 (3 pages) |
22 June 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Midas 198 West End Lane London NW6 1SG on 22 June 2016 (3 pages) |
13 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 December 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
11 August 2015 | Registration of charge 094232700001, created on 6 August 2015 (30 pages) |
11 August 2015 | Registration of charge 094232700001, created on 6 August 2015 (30 pages) |
11 August 2015 | Registration of charge 094232700001, created on 6 August 2015 (30 pages) |
17 July 2015 | Appointment of Mr Robert William Lawee as a director on 2 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Aaron Arik Lawee as a director on 2 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Robert William Lawee as a director on 2 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Aaron Arik Lawee as a director on 2 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Aaron Arik Lawee as a director on 2 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Robert William Lawee as a director on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Michael Anthony Clifford as a director on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Michael Anthony Clifford as a director on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Michael Anthony Clifford as a director on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on 2 July 2015 (1 page) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|