Chigwell
Essex
IG7 6LS
Registered Address | 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 1 week from now) |
14 February 2023 | Delivered on: 21 February 2023 Persons entitled: Grove Green Estates LTD Classification: A registered charge Particulars: (1) 113 bullsmoore lane and (2) land at 113 bullsmoore lane, enfield (EN3 6TQ) land registry titles (1) NGL428525 and (2) AGL458166. Outstanding |
---|---|
12 November 2021 | Delivered on: 15 November 2021 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: (Flats 1,3,4 and the house) 113 bullsmoor lane, enfield, EN3 6TQ land at 113 bullsmoor lane, enfield, EN3 6TQ title numbers: NGL428525 & AGL458166 for more details please refer to the instrument. Outstanding |
18 March 2020 | Delivered on: 19 March 2020 Persons entitled: Pbf Investments LTD Company No 10756531 Classification: A registered charge Particulars: All that freehold property known as land lying to the north east of bramble lane, wye, ashford (former goods yard, bramble lane, wye, TN25 5EE) as the same is more particularly registered at the land registry under title number K782551. Outstanding |
10 January 2020 | Delivered on: 14 January 2020 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: 113 bullsmoor lane, enfield EN3 6TQ title number NGL428525 and land at 113 bullsmoor lane, enfield EN3 6TQ title number AGL458166. Outstanding |
10 January 2020 | Delivered on: 14 January 2020 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: 113 bullsmoor lane, enfield EN3 6TQ title number NGL428525 and land at 113 bullsmoor lane, enfield EN3 6TQ title number AGL458166. Outstanding |
2 April 2019 | Delivered on: 3 April 2019 Persons entitled: Kseye Capital No.1 Limited and Kseye Capital No.2 Limited Classification: A registered charge Particulars: The freehold property known as 113 bullsmoor lane, enfield EN3 6TQ as the same is registered at the land registry under title number NGL428525 and title number AGL458166. Outstanding |
5 January 2024 | Confirmation statement made on 26 December 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 February 2023 | Registration of charge 100551540006, created on 14 February 2023 (8 pages) |
15 January 2023 | Satisfaction of charge 100551540003 in full (1 page) |
15 January 2023 | Satisfaction of charge 100551540002 in full (1 page) |
15 January 2023 | Satisfaction of charge 100551540005 in full (1 page) |
27 December 2022 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
31 December 2021 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
15 November 2021 | Registration of charge 100551540005, created on 12 November 2021 (40 pages) |
8 November 2021 | Satisfaction of charge 100551540004 in full (1 page) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
24 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
23 June 2020 | Satisfaction of charge 100551540001 in full (1 page) |
19 March 2020 | Registration of charge 100551540004, created on 18 March 2020 (12 pages) |
24 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
14 January 2020 | Registration of charge 100551540003, created on 10 January 2020 (24 pages) |
14 January 2020 | Registration of charge 100551540002, created on 10 January 2020 (31 pages) |
29 December 2019 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge 100551540001, created on 2 April 2019 (44 pages) |
24 March 2019 | Registered office address changed from PO Box IG7 6LS 902 Property Finance and Law Eastern Avenue Ilford Essex IG2 7HZ United Kingdom to 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 24 March 2019 (1 page) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
26 December 2018 | Confirmation statement made on 26 December 2018 with updates (5 pages) |
18 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Registered office address changed from Hill View 28 Vicarage Lane Chigwell Essex IG7 6LS England to PO Box IG7 6LS 902 Property Finance and Law Eastern Avenue Ilford Essex IG2 7HZ on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Hill View 28 Vicarage Lane Chigwell Essex IG7 6LS England to PO Box IG7 6LS 902 Property Finance and Law Eastern Avenue Ilford Essex IG2 7HZ on 16 March 2017 (1 page) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|