London
N1 0PN
Director Name | Miss Naila Arshad |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 32-33 Upper Street Upper Street London N1 0PN |
Registered Address | First Floor 32-33 Upper Street Upper Street London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
18 March 2021 | Delivered on: 23 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Freehold property known as 110 latchmere road, wandsworth, london SW7 2JT registered at land registry under title number LN187423. Outstanding |
---|---|
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold property known as 151 lavender hill london SW11 5QJ registered at hm land registry under title number LN214266. Outstanding |
14 March 2019 | Delivered on: 14 March 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 31 kenton road, london E9 7AB. Outstanding |
22 November 2018 | Delivered on: 26 November 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 20 lloyd road, london E6 2HR. Outstanding |
22 November 2018 | Delivered on: 26 November 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 53 quainton street, london NW10 0BG. Outstanding |
12 January 2018 | Delivered on: 12 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 18 & 20 tregaron avenue, crouch end, london, N8 9EY registered under titles numbered MX91446 & EGL218653. Outstanding |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
7 November 2022 | Confirmation statement made on 10 October 2022 with updates (6 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
17 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 July 2021 | Termination of appointment of Naila Arshad as a director on 28 July 2021 (1 page) |
23 March 2021 | Registration of charge 098202410006, created on 18 March 2021 (7 pages) |
21 December 2020 | Registration of charge 098202410005, created on 17 December 2020 (7 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
28 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
28 October 2020 | Change of details for Mr Paul Andrew Dinglis as a person with significant control on 10 October 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
14 March 2019 | Registration of charge 098202410004, created on 14 March 2019 (7 pages) |
26 November 2018 | Registration of charge 098202410003, created on 22 November 2018 (7 pages) |
26 November 2018 | Registration of charge 098202410002, created on 22 November 2018 (7 pages) |
31 October 2018 | Appointment of Miss Naila Arshad as a director on 25 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
23 October 2018 | Registered office address changed from 105 Seven Sisters Road London N7 7QR England to First Floor 32-33 Upper Street Upper Street London N1 0PN on 23 October 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
12 January 2018 | Registration of charge 098202410001, created on 12 January 2018 (7 pages) |
7 November 2017 | Confirmation statement made on 11 October 2017 with updates (7 pages) |
7 November 2017 | Confirmation statement made on 11 October 2017 with updates (7 pages) |
6 November 2017 | Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom to 105 Seven Sisters Road London N7 7QR on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom to 105 Seven Sisters Road London N7 7QR on 6 November 2017 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 May 2017 | Change of share class name or designation (2 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
26 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
26 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 May 2017 | Change of share class name or designation (2 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|