Finchley
London
N3 1RY
Registered Address | 39 Hendon Lane Finchley Central London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
24 January 2023 | Delivered on: 9 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 61 fifth street, horden, peterlee SR8 4LA. Address: 61 fifth street, horden, peterlee SR8 4LA. Title: DU126705. Outstanding |
---|---|
24 January 2023 | Delivered on: 8 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Property: 61 fifth street, horden, peterlee SR8 4LA. Address: 61 fifth street, horden, peterlee SR8 4LA. Title: DU126705. Outstanding |
2 November 2022 | Delivered on: 7 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Property: 41 briar road, harleston, IP20 9HT. Registered with freehold title. Under title number NK453863. Outstanding |
23 November 2021 | Delivered on: 25 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Property: 61 fifth street, horden, peterlee SR8 4LA. Address: 61 fifth street, horden, peterlee SR8 4LA. Title: DU126705. Outstanding |
23 November 2021 | Delivered on: 24 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Property: 61 fifth street, horden, peterlee SR8 4LA. Registered with freehold title. Under title number DU126705. Outstanding |
25 August 2016 | Delivered on: 15 September 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 41 briar road, harleston, IP20 9HT. Outstanding |
25 August 2016 | Delivered on: 15 September 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 41 briar road, harleston, IP20 9HT. Outstanding |
25 August 2016 | Delivered on: 15 September 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 41 briar road, harleston, IP20 9HT. Outstanding |
25 August 2016 | Delivered on: 8 September 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 41 briar road harleston. Outstanding |
12 November 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
11 October 2017 | Change of details for Mr Ramadan Nizamoglu as a person with significant control on 8 May 2017 (2 pages) |
11 October 2017 | Change of details for Mr Ramadan Nizamoglu as a person with significant control on 8 May 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
10 October 2017 | Change of details for Mr Ramadan Nizamoglu as a person with significant control on 1 January 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
10 October 2017 | Change of details for Mr Ramadan Nizamoglu as a person with significant control on 1 January 2017 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 June 2017 | Director's details changed for Mr Ramadan Nizamoglu on 1 January 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Ramadan Nizamoglu on 1 January 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Ramadan Nizamoglu on 10 October 2016 (2 pages) |
6 June 2017 | Director's details changed for Mr Ramadan Nizamoglu on 8 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Ramadan Nizamoglu on 10 October 2016 (2 pages) |
6 June 2017 | Director's details changed for Mr Ramadan Nizamoglu on 8 May 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
15 September 2016 | Registration of charge 098118860004, created on 25 August 2016 (7 pages) |
15 September 2016 | Registration of charge 098118860003, created on 25 August 2016 (12 pages) |
15 September 2016 | Registration of charge 098118860003, created on 25 August 2016 (12 pages) |
15 September 2016 | Registration of charge 098118860004, created on 25 August 2016 (7 pages) |
15 September 2016 | Registration of charge 098118860002, created on 25 August 2016 (7 pages) |
15 September 2016 | Registration of charge 098118860002, created on 25 August 2016 (7 pages) |
8 September 2016 | Registration of charge 098118860001, created on 25 August 2016 (9 pages) |
8 September 2016 | Registration of charge 098118860001, created on 25 August 2016 (9 pages) |
16 June 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom to 39 Hendon Lane Finchley Central London N3 1RY on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom to 39 Hendon Lane Finchley Central London N3 1RY on 16 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Ramadan Nizamoglu on 12 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Ramadan Nizamoglu on 12 June 2016 (2 pages) |
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|