2 Lyttelton Road
London
N2 0EF
Director Name | Mr Michael Jennings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 49 Lakenheath London N14 4RR |
Registered Address | Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
31 August 2021 | Delivered on: 31 August 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: F, 80 belsize park gardens london NW3 4NG. Outstanding |
---|---|
8 July 2016 | Delivered on: 13 July 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 4 80 belsize park gardens london. Outstanding |
30 January 2023 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 April 2022 | Registered office address changed from 49 Lakenheath London N14 4RR England to Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page) |
28 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 August 2021 | Registration of charge 099708370002, created on 31 August 2021 (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
29 December 2019 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
18 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
18 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
13 July 2016 | Registration of charge 099708370001, created on 8 July 2016 (5 pages) |
13 July 2016 | Registration of charge 099708370001, created on 8 July 2016 (5 pages) |
4 March 2016 | Termination of appointment of Michael Jennings as a director on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Michael Jennings as a director on 4 March 2016 (1 page) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|