London
W1T 3QH
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
18 August 2017 | Delivered on: 23 August 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The freehold property known as herbert house, 61-71 cornwall street and 6-10 new market street, birmingham, england B2 2EE and registered at land registry under title number WM326856. Outstanding |
---|---|
8 December 2016 | Delivered on: 22 December 2016 Persons entitled: Alan Neil Hyman John David Heath Daniel Gordon Jeremy Adrian Amias Classification: A registered charge Particulars: The (freehold property) known as herbert house, 61-71 cornwall street and 6-10 new market street, birmingham, england B2 2EE and registered at hm land registry under title number WM326856. Outstanding |
30 December 2020 | Statement by Directors (1 page) |
---|---|
24 November 2020 | Resolutions
|
24 November 2020 | Statement of capital on 24 November 2020
|
24 November 2020 | Solvency Statement dated 11/11/20 (1 page) |
11 November 2020 | Second filing of Confirmation Statement dated 5 June 2020 (3 pages) |
7 August 2020 | Director's details changed for Mr John David Heath on 7 August 2020 (2 pages) |
28 July 2020 | Accounts for a small company made up to 30 November 2019 (9 pages) |
8 June 2020 | 05/06/20 Statement of Capital gbp 1333001
|
17 February 2020 | Statement by Directors (1 page) |
17 February 2020 | Statement of capital on 17 February 2020
|
17 February 2020 | Resolutions
|
17 February 2020 | Solvency Statement dated 06/02/20 (1 page) |
12 February 2020 | Resolutions
|
12 February 2020 | Statement of capital on 12 February 2020
|
12 February 2020 | Solvency Statement dated 29/01/20 (1 page) |
12 February 2020 | Statement by Directors (1 page) |
24 January 2020 | Resolutions
|
24 January 2020 | Statement of capital on 24 January 2020
|
14 January 2020 | Statement by Directors (1 page) |
14 January 2020 | Solvency Statement dated 07/01/20 (1 page) |
7 January 2020 | Registered office address changed from C/O Els Legal Llp 10-12 Ely Place London EC1N 6RY United Kingdom to C/O Sc&W 4th Floor, 75 Wells Street London W1T 3QH on 7 January 2020 (1 page) |
16 August 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
6 November 2018 | Director's details changed for Mr John Heath on 6 November 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
20 March 2018 | Accounts for a small company made up to 30 November 2017 (7 pages) |
12 September 2017 | Memorandum and Articles of Association (35 pages) |
12 September 2017 | Memorandum and Articles of Association (35 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
23 August 2017 | Registration of charge 102403690002, created on 18 August 2017 (65 pages) |
23 August 2017 | Registration of charge 102403690002, created on 18 August 2017 (65 pages) |
4 July 2017 | Satisfaction of charge 102403690001 in full (1 page) |
4 July 2017 | Satisfaction of charge 102403690001 in full (1 page) |
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
30 May 2017 | Second filing of a statement of capital following an allotment of shares on 7 March 2017
|
30 May 2017 | Second filing of a statement of capital following an allotment of shares on 7 March 2017
|
27 April 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
27 April 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
6 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
22 December 2016 | Registration of charge 102403690001, created on 8 December 2016 (47 pages) |
22 December 2016 | Registration of charge 102403690001, created on 8 December 2016 (47 pages) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|