London
N7 6LE
Director Name | Mr Philip Heitner |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Boyne Avenue London NW4 2JN |
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 | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
15 March 2023 | Delivered on: 16 March 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 9 templars avenue, london NW11 0PB. Outstanding |
---|---|
9 March 2023 | Delivered on: 10 March 2023 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property known as 15 hamilton road, london, NW11 9EH as registered at the land registry with title number MX450178. Outstanding |
9 March 2023 | Delivered on: 10 March 2023 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
2 August 2021 | Delivered on: 2 August 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that property known as 27 sandringham road, london, NW11 9DR. Outstanding |
13 February 2019 | Delivered on: 14 February 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as flat 1-8, 23-27 endsleigh road, merstham, redhill, RH1 3LX being all of the land and buildings in title SY251173 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
2 August 2017 | Delivered on: 8 August 2017 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 |
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 16 high street london SE25 6ET registered at hm land registry with title absolute under title number SGL127045. Outstanding |
3 June 2016 | Delivered on: 7 June 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 |
3 June 2016 | Delivered on: 6 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as the white house, 23, 25 and 27 endsleigh road mersham RH1 3LX registered at hm land registry with title absolute under title number SY251173. Outstanding |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 February 2019 | Registration of charge 100716350005, created on 13 February 2019 (6 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
12 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
8 August 2017 | Registration of charge 100716350003, created on 2 August 2017 (18 pages) |
8 August 2017 | Registration of charge 100716350004, created on 2 August 2017 (13 pages) |
8 August 2017 | Registration of charge 100716350003, created on 2 August 2017 (18 pages) |
8 August 2017 | Registration of charge 100716350004, created on 2 August 2017 (13 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 June 2016 | Registration of charge 100716350002, created on 3 June 2016 (13 pages) |
7 June 2016 | Registration of charge 100716350002, created on 3 June 2016 (13 pages) |
6 June 2016 | Registration of charge 100716350001, created on 3 June 2016 (19 pages) |
6 June 2016 | Registration of charge 100716350001, created on 3 June 2016 (19 pages) |
11 May 2016 | Termination of appointment of Michael Holder as a director on 1 May 2016 (1 page) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Appointment of Mr Henry Bondi as a director on 1 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Michael Holder as a director on 1 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 479 Holloway Road London N7 6LE on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 479 Holloway Road London N7 6LE on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Philip Heitner as a director on 1 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Appointment of Mr Henry Bondi as a director on 1 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Philip Heitner as a director on 1 May 2016 (2 pages) |
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|