London
NW5 2PS
Director Name | Ms Rosie Chalmers |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 Welbeck Way London W1G 9YL |
Director Name | Ms Aleksandra Polska |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 30 June 2017(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Leighton Road London NW5 2QH |
Director Name | Saule Skendirova |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Leighton Road London NW5 2QH |
Registered Address | 5a Falkland Road London NW5 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
26 October 2021 | Delivered on: 10 November 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Leasehold property known as flat 704 hopgood tower, 15 pegler square, london SE3 9FX with title number TGL520057. Outstanding |
---|---|
29 October 2021 | Delivered on: 10 November 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Leasehold property known as flat 1104 hopgood tower, 15 pegler square, london SE3 9FX with title number TGL520138. Outstanding |
29 October 2021 | Delivered on: 2 November 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Leasehold property known as flat 1104 hopgood tower, 15 pegler square, london SE3 9FX with title number TGL520138. Outstanding |
26 February 2019 | Delivered on: 1 March 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Leasehold land being flat 1104 hopgood tower 15 pelgar square london SE3 9FX. Outstanding |
21 February 2019 | Delivered on: 22 February 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Leasehold land being 8 embassy works 12 lawn lane london SW8 1UD registered at the land registry with title number TGL455869. Outstanding |
21 February 2019 | Delivered on: 22 February 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Leasehold land being flat 704 hopgood tower 15. pelgar square london SE3 9FX. Outstanding |
21 November 2023 | Registration of charge 095932870007, created on 21 November 2023 (3 pages) |
---|---|
15 August 2023 | Satisfaction of charge 095932870002 in full (1 page) |
3 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (5 pages) |
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
7 October 2022 | Registered office address changed from 59 Leighton Road London NW5 2QH England to 5a Falkland Road London NW5 2PS on 7 October 2022 (1 page) |
16 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
16 August 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
25 May 2022 | Current accounting period shortened from 30 May 2021 to 31 March 2021 (1 page) |
25 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
10 November 2021 | Registration of charge 095932870005, created on 29 October 2021 (4 pages) |
10 November 2021 | Registration of charge 095932870006, created on 26 October 2021 (4 pages) |
2 November 2021 | Registration of charge 095932870004, created on 29 October 2021 (4 pages) |
17 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
5 March 2021 | Termination of appointment of Saule Skendirova as a director on 1 March 2021 (1 page) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
3 March 2021 | Cessation of Saule Skendirova as a person with significant control on 1 March 2021 (1 page) |
3 March 2021 | Notification of Rosie Chalmers as a person with significant control on 1 March 2021 (2 pages) |
3 June 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
27 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Saule Skendirova as a person with significant control on 25 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Saule Skendirova on 25 February 2019 (2 pages) |
1 March 2019 | Registration of charge 095932870003, created on 26 February 2019 (40 pages) |
22 February 2019 | Registration of charge 095932870001, created on 21 February 2019 (40 pages) |
22 February 2019 | Registration of charge 095932870002, created on 21 February 2019 (40 pages) |
7 November 2018 | Appointment of Saule Skendirova as a director on 7 November 2018 (2 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
8 November 2017 | Appointment of Ms Rosie Chalmers as a director on 1 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Aleksandra Polska as a director on 1 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Aleksandra Polska as a director on 1 November 2017 (1 page) |
8 November 2017 | Appointment of Ms Rosie Chalmers as a director on 1 November 2017 (2 pages) |
10 October 2017 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to 59 Leighton Road London NW5 2QH on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to 59 Leighton Road London NW5 2QH on 10 October 2017 (1 page) |
10 July 2017 | Termination of appointment of Rosie Chalmers as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mrs Aleksandra Polska as a director on 30 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Rosie Chalmers as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mrs Aleksandra Polska as a director on 30 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Rosie Chalmers on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Rosie Chalmers on 27 June 2016 (2 pages) |
5 April 2016 | Registered office address changed from 46C Greatorex Street Micro Business Park London E1 5NP United Kingdom to 8-12 Welbeck Way London W1G 9YL on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 46C Greatorex Street Micro Business Park London E1 5NP United Kingdom to 8-12 Welbeck Way London W1G 9YL on 5 April 2016 (1 page) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|