Golders Green
London
NW11 9RG
Director Name | Mr Henry Bondi |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Princes Park Avenue London NW11 0JR |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Foremost house, radford way, billericay, CM12 0BT registered at hm land registry with title number EX295383. Outstanding |
---|---|
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
5 May 2016 | Delivered on: 5 May 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
5 May 2016 | Delivered on: 5 May 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as foremost house, radford way, billericay CM12 0BT registered at hm land registry with title absolute under title number EX295383. And. All that leasehold property situate and known as foremost house, radford way, billericay CM12 0BT registered at hm land registry with title absolute under title number EX892788. Outstanding |
30 August 2023 | Registration of charge 100241610005, created on 30 August 2023 (27 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
22 November 2022 | Previous accounting period shortened from 26 February 2022 to 25 February 2022 (1 page) |
20 April 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 February 2022 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page) |
31 August 2021 | Registration of charge 100241610003, created on 19 August 2021 (13 pages) |
31 August 2021 | Registration of charge 100241610004, created on 19 August 2021 (18 pages) |
23 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 March 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
22 October 2018 | Notification of a person with significant control statement (2 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
5 March 2018 | Cessation of Henry Bondi as a person with significant control on 5 May 2017 (1 page) |
5 February 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 May 2016 | Registration of charge 100241610001, created on 5 May 2016 (18 pages) |
5 May 2016 | Registration of charge 100241610002, created on 5 May 2016 (13 pages) |
5 May 2016 | Registration of charge 100241610002, created on 5 May 2016 (13 pages) |
5 May 2016 | Registration of charge 100241610001, created on 5 May 2016 (18 pages) |
25 February 2016 | Director's details changed for Henry Bondi on 24 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Henry Bondi on 24 February 2016 (2 pages) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|