London
NW10 8SJ
Director Name | Miss Lindsay Cooper |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Photographic Agent |
Country of Residence | England |
Correspondence Address | 19 Prout Grove Neasden London NW10 1PU |
Registered Address | 19 Prout Grove Neasden London NW10 1PU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 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 | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
---|---|
28 April 2017 | Delivered on: 2 May 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1ST floor maisonette, 5 hazeldean road, london, NW10 8QT. Outstanding |
25 November 2016 | Delivered on: 29 November 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 15, charles hobson house, leopold road, london, NW10 9RR including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 December 2015 | Delivered on: 10 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 5 hazeldean road, london, NW10 8QT being all of the land and buildings in title NGL801763 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
21 August 2015 | Delivered on: 25 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 3 hedwick street, bristol, BS5 8EB being all of the land and buildings in title BL10726 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Change of details for Mr Gian Franco Garofalo as a person with significant control on 12 July 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 15 New Crescent Yard Acton Lane London NW10 8SJ England to 19 Prout Grove Neasden London NW10 1PU on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 15 New Crescent Yard Acton Lane London NW10 8SJ England to 19 Prout Grove Neasden London NW10 1PU on 19 July 2017 (2 pages) |
4 May 2017 | Registration of charge 094793900005, created on 28 April 2017 (17 pages) |
4 May 2017 | Registration of charge 094793900005, created on 28 April 2017 (17 pages) |
2 May 2017 | Registration of charge 094793900004, created on 28 April 2017 (4 pages) |
2 May 2017 | Registration of charge 094793900004, created on 28 April 2017 (4 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Registration of charge 094793900003, created on 25 November 2016 (7 pages) |
29 November 2016 | Registration of charge 094793900003, created on 25 November 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
8 November 2016 | Appointment of Miss Lindsay Cooper as a director on 8 November 2016 (2 pages) |
8 November 2016 | Appointment of Miss Lindsay Cooper as a director on 8 November 2016 (2 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Gainfranco Garofalo on 26 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Gainfranco Garofalo on 26 April 2016 (3 pages) |
10 December 2015 | Registration of charge 094793900002, created on 9 December 2015 (7 pages) |
10 December 2015 | Registration of charge 094793900002, created on 9 December 2015 (7 pages) |
25 August 2015 | Registration of charge 094793900001, created on 21 August 2015 (7 pages) |
25 August 2015 | Registration of charge 094793900001, created on 21 August 2015 (7 pages) |
16 March 2015 | Registered office address changed from 75 Abbeyfield Close Park Royal London NW10 7EG United Kingdom to 15 New Crescent Yard Acton Lane London NW10 8SJ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 75 Abbeyfield Close Park Royal London NW10 7EG United Kingdom to 15 New Crescent Yard Acton Lane London NW10 8SJ on 16 March 2015 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|