London
WC1X 8DX
Website | www.carterreeves.org |
---|
Registered Address | 298 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
30 January 2023 | Delivered on: 30 January 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 40 corporation street. London. N7 9EG. Outstanding |
---|---|
19 November 2020 | Delivered on: 24 November 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Frehold land known as 40 corporation street, london, N7 9EG and registered at hm land registry under title NGL765702. Outstanding |
10 September 2018 | Delivered on: 19 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The leasehold property known as 4 mayford oakley square london NW1 1NX and registered at the land registry under title number NGL708460. Outstanding |
24 November 2020 | Registration of charge 095984440002, created on 19 November 2020 (4 pages) |
---|---|
30 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
19 September 2018 | Registration of charge 095984440001, created on 10 September 2018 (3 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 July 2017 | Notification of Akil Miah as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Akil Miah as a person with significant control on 20 May 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|