London
NW2 2AZ
Registered Address | Unit 8 Ground Floor ( Tempcap ) 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
11 September 2015 | Delivered on: 30 September 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
11 September 2015 | Delivered on: 30 September 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 30 September 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 263 high street enfield EN3 4DW edged blue on the attached plan. Outstanding |
11 September 2015 | Delivered on: 30 September 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 263 high street enfield EN3 4DW edged blue on the attached plan. Outstanding |
6 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
9 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
9 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Mr Maurice Adler on 2 April 2021 (2 pages) |
6 April 2021 | Registered office address changed from 137 Leeside Crescent London NW11 0JN United Kingdom to PO Box Tempus Cap, Unit 8 Ground Floor 165 Granville Road London NW2 2AZ on 6 April 2021 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 August 2018 | Registered office address changed from C/O Tempus Cap Wohl Building Redbourne Avenue London N3 2BS England to 137 Leeside Crescent London NW11 0JN on 24 August 2018 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
12 April 2018 | Satisfaction of charge 097489120002 in full (4 pages) |
12 April 2018 | Satisfaction of charge 097489120003 in full (4 pages) |
12 April 2018 | Satisfaction of charge 097489120004 in full (4 pages) |
12 April 2018 | Satisfaction of charge 097489120001 in full (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
17 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
17 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
5 May 2016 | Registered office address changed from 677 Finchley Road London NW2 2JP England to C/O Tempus Cap Wohl Building Redbourne Avenue London N3 2BS on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 677 Finchley Road London NW2 2JP England to C/O Tempus Cap Wohl Building Redbourne Avenue London N3 2BS on 5 May 2016 (1 page) |
30 September 2015 | Registration of charge 097489120004, created on 11 September 2015 (13 pages) |
30 September 2015 | Registration of charge 097489120003, created on 11 September 2015
|
30 September 2015 | Registration of charge 097489120003, created on 11 September 2015
|
30 September 2015 | Registration of charge 097489120001, created on 11 September 2015
|
30 September 2015 | Registration of charge 097489120004, created on 11 September 2015 (13 pages) |
30 September 2015 | Registration of charge 097489120002, created on 11 September 2015
|
30 September 2015 | Registration of charge 097489120002, created on 11 September 2015
|
30 September 2015 | Registration of charge 097489120001, created on 11 September 2015
|
9 September 2015 | Registered office address changed from 677 Finchley Road London NW11 2JP United Kingdom to 677 Finchley Road London NW2 2JP on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 677 Finchley Road London NW2 2JP England to 677 Finchley Road London NW2 2JP on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 677 Finchley Road London NW2 2JP England to 677 Finchley Road London NW2 2JP on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 677 Finchley Road London NW11 2JP United Kingdom to 677 Finchley Road London NW2 2JP on 9 September 2015 (1 page) |
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|