Colindale
London
NW9 6BX
Secretary Name | Stephanie Tamman |
---|---|
Status | Current |
Appointed | 19 October 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Robert Adam Sherman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 254-258 Goswell Road London EC1V 7RE |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
21 January 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 29 December 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
8 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 March 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
18 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
31 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
10 April 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
14 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
7 January 2019 | Registered office address changed from 254-258 Goswell Road London EC1V 7RE England to 254-258 Goswell Road London EC1V 7EB on 7 January 2019 (1 page) |
7 January 2019 | Change of details for Loanpad Holdings Limited as a person with significant control on 7 January 2019 (2 pages) |
13 November 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
19 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
9 July 2018 | Registered office address changed from First Floor 254-258 Goswell Road London EC1V 7RE United Kingdom to 254-258 Goswell Road London EC1V 7RE on 9 July 2018 (1 page) |
21 June 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 March 2018 | Director's details changed for Mr Louis Schwartz on 9 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
15 March 2018 | Resolutions
|
15 March 2018 | Change of details for Loanbook Holdings Limited as a person with significant control on 13 March 2018 (2 pages) |
9 March 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
9 March 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
15 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 February 2017 | Termination of appointment of Robert Adam Sherman as a director on 10 May 2016 (1 page) |
14 February 2017 | Termination of appointment of Robert Adam Sherman as a director on 10 May 2016 (1 page) |
27 January 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to First Floor 254-258 Goswell Road London EC1V 7RE on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to First Floor 254-258 Goswell Road London EC1V 7RE on 27 January 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Appointment of Mr Robert Adam Sherman as a director on 10 March 2015 (2 pages) |
4 April 2016 | Appointment of Mr Robert Adam Sherman as a director on 10 March 2015 (2 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|