London
NW11 8HB
Director Name | Mrs Laura Gabrielle Ben-Zion |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Cedars House 136-144 Golders Green Road London NW11 8HB |
Registered Address | 32 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
25 July 2022 | Delivered on: 27 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 68 brook road, london, NW2 7DP as the same is registered at hm land registry under title number MX254239. Outstanding |
---|---|
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: The freehold property known as 68 brook road, london, NW2 7DP, united kingdom registered at hm land registry under title number MX254239. Outstanding |
6 January 2020 | Delivered on: 7 January 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 68 brook road, london, NW2 7DP. Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: The property known as 68 brook road, london NW2 7DP registered at hm land registry under title number MX254239. Outstanding |
6 April 2017 | Delivered on: 6 April 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 68 brook road london NW2 7DP with registered title number MX254239. Outstanding |
26 October 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
26 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
7 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
29 August 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
27 July 2022 | Registration of charge 102188490005, created on 25 July 2022 (4 pages) |
8 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
23 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
9 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
27 July 2020 | Registration of charge 102188490004, created on 24 July 2020 (4 pages) |
21 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
26 February 2020 | Satisfaction of charge 102188490002 in full (1 page) |
7 January 2020 | Registration of charge 102188490003, created on 6 January 2020 (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 May 2018 | Satisfaction of charge 102188490001 in full (1 page) |
24 April 2018 | Registration of charge 102188490002, created on 19 April 2018 (4 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
22 January 2018 | Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
11 December 2017 | Registered office address changed from Cedars House 136-144 Golders Green Road London NW11 8HB England to 32 Bloomsbury Street London WC1B 3QJ on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Cedars House 136-144 Golders Green Road London NW11 8HB England to 32 Bloomsbury Street London WC1B 3QJ on 11 December 2017 (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
6 April 2017 | Registration of charge 102188490001, created on 6 April 2017 (4 pages) |
6 April 2017 | Registration of charge 102188490001, created on 6 April 2017 (4 pages) |
9 June 2016 | Termination of appointment of Laura Ben-Zion as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Laura Ben-Zion as a director on 9 June 2016 (1 page) |
7 June 2016 | Incorporation Statement of capital on 2016-06-07
|
7 June 2016 | Incorporation Statement of capital on 2016-06-07
|