London
W14 0QL
Director Name | Mr Jeremy Lewis Davies |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Secretary Name | Mr Aron Azouz |
---|---|
Status | Current |
Appointed | 27 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Registered Address | Permanent House 133 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
22 February 2021 | Delivered on: 1 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 February 2021 | Delivered on: 26 February 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 95 bramley road, london N14 4EY and other properties described in schedule 1 of the instrument - for more details please refer to the instrument. Outstanding |
22 June 2018 | Delivered on: 5 July 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: (1) land adjoining 313 barking road plaistow london & (2) land adjoining the south western boundary of 315 barking road plaistow london t/nos (1) EGL344676 & (2) EGL342824. Outstanding |
29 March 2016 | Delivered on: 11 April 2016 Persons entitled: Central Estates Limited Classification: A registered charge Particulars: All that land and buildings known as 315 barking road, plaistow, london, E13 8EE registered at the land registry under title numbers EGL344676 and EGL342824. Outstanding |
22 March 2016 | Delivered on: 22 March 2016 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property known as 21 westmoreland road, london SE17 2AX comprised within title number LN187859. Outstanding |
20 October 2015 | Delivered on: 21 October 2015 Persons entitled: A R & V Investments Limited Classification: A registered charge Particulars: All that land and buildings known as 21 westmoreland road, walworth, london, SE17 2AX registered at the land registry under title number LN187859. Outstanding |
3 September 2015 | Delivered on: 8 September 2015 Persons entitled: A R & V Investments Limited Classification: A registered charge Particulars: Two railway arches at 66 sutherland square, london, SE17 3EL. Outstanding |
6 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
6 April 2021 | Change of details for Mr Jeremy Lewis Davies as a person with significant control on 10 March 2021 (2 pages) |
6 April 2021 | Director's details changed for Mr Jeremy Lewis Davies on 10 March 2021 (2 pages) |
1 March 2021 | Registration of charge 095151870007, created on 22 February 2021 (25 pages) |
26 February 2021 | Registration of charge 095151870006, created on 22 February 2021 (42 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 January 2021 | Satisfaction of charge 095151870001 in full (1 page) |
21 December 2020 | Satisfaction of charge 095151870002 in full (1 page) |
21 December 2020 | Satisfaction of charge 095151870004 in full (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
21 February 2020 | Change of details for Aron Azouz as a person with significant control on 20 January 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 July 2018 | Registration of charge 095151870005, created on 22 June 2018 (21 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
15 March 2018 | Director's details changed for Mr Aron Azouz on 28 February 2018 (2 pages) |
15 March 2018 | Change of details for Aron Azouz as a person with significant control on 28 February 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 April 2016 | Registration of charge 095151870004, created on 29 March 2016 (8 pages) |
11 April 2016 | Registration of charge 095151870004, created on 29 March 2016 (8 pages) |
22 March 2016 | Registration of charge 095151870003, created on 22 March 2016 (20 pages) |
22 March 2016 | Registration of charge 095151870003, created on 22 March 2016 (20 pages) |
21 October 2015 | Registration of charge 095151870002, created on 20 October 2015 (8 pages) |
21 October 2015 | Registration of charge 095151870002, created on 20 October 2015 (8 pages) |
8 September 2015 | Registration of charge 095151870001, created on 3 September 2015 (8 pages) |
8 September 2015 | Registration of charge 095151870001, created on 3 September 2015 (8 pages) |
8 September 2015 | Registration of charge 095151870001, created on 3 September 2015 (8 pages) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|