London
NW4 3AQ
Director Name | Mr Ariel Zeckler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Manchester Street London W1U 7LP |
Director Name | Mr Anthony David Hunter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Mrs Larissa Jane Hunter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 March 2020) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 264 Park Road London N8 8JY |
Registered Address | 65a Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
4 August 2020 | Delivered on: 13 August 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property situate at and known as 1 london road tetbury GL8 8JQ as the same is registered at the land registry with title absolute under title number GR283027. Outstanding |
---|---|
4 August 2020 | Delivered on: 12 August 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
13 July 2020 | Delivered on: 16 July 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 55 long street, tetbury, GL8 8AA. Outstanding |
3 April 2020 | Delivered on: 7 April 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
3 April 2020 | Delivered on: 7 April 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property situate at and known as 55 long street tetbury GL8 8AA as the same is registered at the land registry with title absolute under title no: GR288602. Outstanding |
25 May 2017 | Delivered on: 6 June 2017 Persons entitled: Loned Properties Limited Classification: A registered charge Particulars: 1 london road tetbury gloucestershire t/no GR283027. 55 long street tetbury gloucestershire t/no GR288602. Outstanding |
9 September 2021 | Delivered on: 10 September 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 1 london road, tetbury, GL8 8JQ. Outstanding |
14 May 2021 | Delivered on: 21 May 2021 Persons entitled: Nextius Finance Aiflnp V.C.I.C LTD Classification: A registered charge Particulars: 1 london road, tetbury, GL8 8JQ. Outstanding |
14 May 2021 | Delivered on: 21 May 2021 Persons entitled: Nextius Finance Aiflnp V.C.I.C LTD Classification: A registered charge Particulars: 1 london road, tetbury, GL8 8JQ. Outstanding |
25 May 2017 | Delivered on: 6 June 2017 Persons entitled: Loned Properties Limited Classification: A registered charge Particulars: None. Outstanding |
3 July 2020 | Delivered on: 3 July 2020 Satisfied on: 6 August 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Fully Satisfied |
3 July 2020 | Delivered on: 3 July 2020 Satisfied on: 6 August 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property situate at and known as 1 london road, tetbury GL8 8JQ as the same is registered at the land registry with title absolute under title number GR283027. Fully Satisfied |
13 August 2020 | Registration of charge 096302970009, created on 4 August 2020 (19 pages) |
---|---|
12 August 2020 | Registration of charge 096302970008, created on 4 August 2020 (9 pages) |
6 August 2020 | Satisfaction of charge 096302970005 in full (1 page) |
6 August 2020 | Satisfaction of charge 096302970006 in full (1 page) |
16 July 2020 | Registration of charge 096302970007, created on 13 July 2020 (4 pages) |
3 July 2020 | Registration of charge 096302970005, created on 3 July 2020 (18 pages) |
3 July 2020 | Registration of charge 096302970006, created on 3 July 2020 (9 pages) |
14 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 April 2020 | Registration of charge 096302970004, created on 3 April 2020 (9 pages) |
7 April 2020 | Registration of charge 096302970003, created on 3 April 2020 (18 pages) |
27 March 2020 | Cessation of Anthony David Hunter as a person with significant control on 27 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Larissa Jane Hunter as a director on 27 March 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
27 March 2020 | Satisfaction of charge 096302970001 in full (1 page) |
27 March 2020 | Termination of appointment of Anthony David Hunter as a director on 27 March 2020 (1 page) |
27 March 2020 | Satisfaction of charge 096302970002 in full (1 page) |
27 March 2020 | Notification of Jack John Steven Zeckler as a person with significant control on 27 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Jack John Steven Zeckler as a director on 27 March 2020 (2 pages) |
27 March 2020 | Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 65a Watford Way London NW4 3AQ on 27 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
14 October 2019 | Appointment of Mrs Larissa Jane Hunter as a director on 14 October 2019 (2 pages) |
2 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
25 February 2019 | Cessation of Anthony David Hunter(Jnr) as a person with significant control on 15 October 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
6 March 2018 | Cessation of Ariel Zeckler as a person with significant control on 1 July 2017 (1 page) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
6 March 2018 | Notification of Anthony David Hunter(Jnr) as a person with significant control on 1 July 2017 (2 pages) |
11 September 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
11 September 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
6 June 2017 | Registration of charge 096302970002, created on 25 May 2017 (8 pages) |
6 June 2017 | Registration of charge 096302970002, created on 25 May 2017 (8 pages) |
6 June 2017 | Registration of charge 096302970001, created on 25 May 2017 (6 pages) |
6 June 2017 | Registration of charge 096302970001, created on 25 May 2017 (6 pages) |
13 April 2017 | Registered office address changed from 43 Manchester Street London W1U 7LP United Kingdom to 10-12 New College Parade Finchley Road London NW3 5EP on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from 43 Manchester Street London W1U 7LP United Kingdom to 10-12 New College Parade Finchley Road London NW3 5EP on 13 April 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
20 February 2017 | Appointment of Anthony David Hunter as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Anthony David Hunter as a director on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Ariel Zeckler as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Ariel Zeckler as a director on 20 February 2017 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|