London
SW17 7TJ
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Baker Street London W1U 6TU |
Director Name | Ms Amina Bakhsh |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(6 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 09 December 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 173 Upper Tooting Road London SW17 7TJ |
Registered Address | 76 Fairfax Avenue Ewell Epsom Surrey KT17 2QQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge.. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent;-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator. Outstanding |
---|---|
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 96 beckway road, london, SW16 4HA being the whole of the land registered at hm land registry with title number P22879 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 16 hamble street, london, SW6 2RS being the whole of the land registered at hm land registry with title number BGL73813 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 283 earlsfield road, london, SW18 3DF being the whole of the land registered at hm land registry with title number 171410 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 100 ritherdon road, london, SW17 8QQ being the whole of the land registered at hm land registry with title number LN218945(the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 43 lancaster avenue, london, SE27 9EL being the whole of the land registered at hm land registry with title number SGL494537 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 57 louisville road, london, SW17 8RL being the whole of the land registered at hm land registry with title number SGL4673 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 79 topsham road, london, SW17 8SW being the whole of the land registered at hm land registry with title number TGL51556 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 161 seely road, london, SW17 9QX being the whole of the land registered at hm land registry with title number P23769 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as 140 gassiot road, london, SW17 8LE being the whole of the land registered at hm land registry with title number LN99122 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
12 January 2024 | Previous accounting period extended from 30 April 2023 to 31 July 2023 (1 page) |
---|---|
5 January 2024 | Satisfaction of charge 101844490010 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490003 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490009 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490021 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490006 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490002 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490005 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490008 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490007 in full (1 page) |
5 January 2024 | Satisfaction of charge 101844490004 in full (1 page) |
2 January 2024 | Registration of charge 101844490024, created on 18 December 2023 (10 pages) |
2 January 2024 | Registration of charge 101844490023, created on 18 December 2023 (4 pages) |
23 December 2023 | Registration of charge 101844490022, created on 18 December 2023 (26 pages) |
21 December 2023 | Registration of charge 101844490021, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490013, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490011, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490016, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490017, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490018, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490020, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490012, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490019, created on 18 December 2023 (25 pages) |
20 December 2023 | Registration of charge 101844490014, created on 18 December 2023 (4 pages) |
20 December 2023 | Registration of charge 101844490015, created on 18 December 2023 (25 pages) |
19 December 2023 | Satisfaction of charge 101844490001 in full (1 page) |
12 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 June 2022 | Cessation of Amina Bakhsh as a person with significant control on 10 June 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
5 January 2022 | Registered office address changed from 173 Upper Tooting Road London SW17 7TJ England to 76 Fairfax Avenue Ewell Epsom Surrey KT17 2QQ on 5 January 2022 (1 page) |
9 December 2021 | Termination of appointment of Amina Bakhsh as a director on 9 December 2021 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
7 August 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
12 July 2018 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
1 June 2018 | Registration of charge 101844490010, created on 31 May 2018 (17 pages) |
1 June 2018 | Registration of charge 101844490008, created on 31 May 2018 (17 pages) |
1 June 2018 | Registration of charge 101844490002, created on 31 May 2018 (17 pages) |
1 June 2018 | Registration of charge 101844490001, created on 31 May 2018 (17 pages) |
1 June 2018 | Registration of charge 101844490003, created on 31 May 2018 (17 pages) |
1 June 2018 | Registration of charge 101844490005, created on 31 May 2018 (17 pages) |
1 June 2018 | Registration of charge 101844490009, created on 31 May 2018 (19 pages) |
1 June 2018 | Registration of charge 101844490004, created on 31 May 2018 (17 pages) |
1 June 2018 | Registration of charge 101844490006, created on 31 May 2018 (17 pages) |
1 June 2018 | Registration of charge 101844490007, created on 31 May 2018 (17 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2016 | Appointment of Ms Amina Bakhsh as a director on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England to 173 Upper Tooting Road London SW17 7TJ on 22 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 November 2016 | Appointment of Ms Amina Bakhsh as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Konstantin Nemchukov as a director on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England to 173 Upper Tooting Road London SW17 7TJ on 22 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Naeem Muhammad as a director on 22 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 November 2016 | Appointment of Mr Naeem Muhammad as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Konstantin Nemchukov as a director on 22 November 2016 (1 page) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|