83 Arkley
London
EN5 9PW
Director Name | Mr Robert Willie Kane |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW |
Director Name | Mr Oliver James Kane |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW |
Registered Address | 135 Abbots Gardens Abbots Gardens London N2 0JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
20 March 2020 | Delivered on: 6 April 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 215 gravelly lane and garage birmingham west midlands. Outstanding |
---|---|
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2 imperial court, 35 stevenson road, ipswich, IP1 2FF. Outstanding |
4 April 2019 | Delivered on: 8 April 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Fixed charge over 126A felixstowe road ipswich IP3 8EF registered at the land registry under title number SK77091. Outstanding |
11 July 2018 | Delivered on: 16 July 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
11 July 2018 | Delivered on: 16 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The leasehold land known as 42 city view, erdington, birmingham with title no WM864349. Outstanding |
12 June 2018 | Delivered on: 18 June 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold property at 153 johnson road, birmingham, B23 6QA title no WM241371. Outstanding |
12 June 2018 | Delivered on: 18 June 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
5 December 2016 | Delivered on: 7 December 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 126A felixstowe road ipswich. Outstanding |
20 September 2022 | Delivered on: 29 September 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 50 arnot street. Liverpool. L4 4ED. Hmlr title no. MS596934. Outstanding |
17 June 2022 | Delivered on: 23 June 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 83 bedford road. Liverpool. L4 5PT. Hmlr title no. MS520974. Outstanding |
1 April 2022 | Delivered on: 20 April 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 guillimot grove. Birmingham. B23 5AL. Land registry title no. WM969536. Outstanding |
6 August 2021 | Delivered on: 13 August 2021 Persons entitled: Charter Court Financial Services LTD Classification: A registered charge Particulars: 53 haywards close. Birmingham. B23 6PS. Land registry title no. WM916455. Outstanding |
30 September 2016 | Delivered on: 13 October 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Plot 2 imperial court 35 stevenson road ipswich. Outstanding |
24 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
29 September 2022 | Registration of charge 099747010013, created on 20 September 2022 (4 pages) |
23 June 2022 | Registration of charge 099747010012, created on 17 June 2022 (4 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
20 April 2022 | Registration of charge 099747010011, created on 1 April 2022 (4 pages) |
24 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
20 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
20 August 2021 | Registered office address changed from C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 135 Abbots Gardens Abbots Gardens London N2 0JJ on 20 August 2021 (1 page) |
13 August 2021 | Registration of charge 099747010010, created on 6 August 2021 (4 pages) |
6 April 2021 | Registration of a charge with Charles court order to extend. Charge code 099747010009, created on 20 March 2020 (5 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
16 August 2019 | Registration of charge 099747010008, created on 15 August 2019 (4 pages) |
16 August 2019 | Satisfaction of charge 099747010001 in full (1 page) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
8 April 2019 | Registration of charge 099747010007, created on 4 April 2019 (7 pages) |
26 February 2019 | Registered office address changed from 361 Long Lane London N2 8JX England to C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER on 26 February 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
16 July 2018 | Registration of charge 099747010006, created on 11 July 2018 (18 pages) |
16 July 2018 | Registration of charge 099747010005, created on 11 July 2018 (4 pages) |
18 June 2018 | Registration of charge 099747010003, created on 12 June 2018 (18 pages) |
18 June 2018 | Registration of charge 099747010004, created on 12 June 2018 (4 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 December 2016 | Registration of charge 099747010002, created on 5 December 2016 (6 pages) |
7 December 2016 | Registration of charge 099747010002, created on 5 December 2016 (6 pages) |
13 October 2016 | Registration of charge 099747010001, created on 30 September 2016 (6 pages) |
13 October 2016 | Registration of charge 099747010001, created on 30 September 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
30 January 2016 | Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to 361 Long Lane London N2 8JX on 30 January 2016 (1 page) |
30 January 2016 | Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to 361 Long Lane London N2 8JX on 30 January 2016 (1 page) |
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|