London
SW8 2GB
Registered Address | Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
---|---|
Address Matches | 5 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 | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
14 August 2019 | Delivered on: 27 August 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as 15 fergusson mews, london SW4 6BF. Outstanding |
---|---|
14 August 2019 | Delivered on: 15 August 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 15 fergusson mews, london, SW4 6BF. Outstanding |
15 October 2018 | Delivered on: 18 October 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 204 south lambeth road, london SW8 1UX. Outstanding |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 39 sheldon court, lansdowne green, london, SW8 2BE. Outstanding |
13 February 2018 | Delivered on: 14 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that the leasehold property known as 24, typographic building, 187 clapham road, london, SW9 0QE registered at hm land regsitry, title number TGL378545. Outstanding |
18 May 2017 | Delivered on: 18 May 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that leasehold property known as flat 24, typographic building, 187 clapham road, london SW9 0QE. Al that leasehold property known as flat 39, sheldon court, lansdowne green london SW8 2BE. Title number(s) TGL378545 and TGL61632 respectively. Outstanding |
18 May 2017 | Delivered on: 18 May 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The leasehold property known as flat 24, typographic building, 187 clapham road, london SW9 0QE. Title number: TGL378545. The leasehold property known as flat 39, sheldon court, lansdowne green london SW8 2BE. Title number: TGL61632. Outstanding |
28 July 2020 | Registered office address changed from 1.02 Vauxhall Sky Gardens 153 Wandworth Road London SW8 2GB United Kingdom to Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 28 July 2020 (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 November 2019 | Registered office address changed from Office 1.02 Vauxhall Sky Gardens 153 Wandworth Road London United Kingdom to 1.02 Vauxhall Sky Gardens 153 Wandworth Road London SW8 2GB on 26 November 2019 (1 page) |
27 August 2019 | Registration of charge 095795210007, created on 14 August 2019 (22 pages) |
15 August 2019 | Registration of charge 095795210006, created on 14 August 2019 (3 pages) |
9 July 2019 | Satisfaction of charge 095795210002 in full (1 page) |
9 July 2019 | Satisfaction of charge 095795210001 in full (1 page) |
22 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
21 May 2019 | Notification of Atef Elmarakby as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Cessation of Atef Elmarakby as a person with significant control on 21 May 2019 (1 page) |
21 May 2019 | Cessation of Atef Elmarakby as a person with significant control on 21 May 2019 (1 page) |
20 May 2019 | Change of details for Mr Atef Elmarakby as a person with significant control on 1 January 2018 (2 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 October 2018 | Registration of charge 095795210005, created on 15 October 2018 (4 pages) |
26 June 2018 | Registered office address changed from PO Box SW8 2GB Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB United Kingdom to Office 1.02 Vauxhall Sky Gardens 153 Wandworth Road London on 26 June 2018 (1 page) |
20 June 2018 | Registered office address changed from 88 Kingsway Holborn London WC2B 6AA United Kingdom to Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB on 20 June 2018 (1 page) |
20 June 2018 | Registered office address changed from Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB United Kingdom to PO Box SW8 2GB Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB on 20 June 2018 (1 page) |
20 June 2018 | Notification of Atef Elmarakby as a person with significant control on 1 January 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
3 April 2018 | Registration of charge 095795210004, created on 29 March 2018 (4 pages) |
14 February 2018 | Registration of charge 095795210003, created on 13 February 2018 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
18 May 2017 | Registration of charge 095795210001, created on 18 May 2017 (7 pages) |
18 May 2017 | Registration of charge 095795210001, created on 18 May 2017 (7 pages) |
18 May 2017 | Registration of charge 095795210002, created on 18 May 2017 (8 pages) |
18 May 2017 | Registration of charge 095795210002, created on 18 May 2017 (8 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
26 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|