London
NW4 2LA
Director Name | Mrs Linda Haron Shlomo Cohen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baraka House Greenbank Crescent London NW4 2LA |
Registered Address | Baraka House Greenbank Crescent London NW4 2LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (11 months ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 2 weeks from now) |
1 April 2020 | Delivered on: 1 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 41 selborne gardens, london NW4 4SH and registered at hm land registry with title number P135427. Outstanding |
---|---|
20 November 2019 | Delivered on: 21 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 347 hendon way, london, NW4 3NB - title no: NGL37333. Outstanding |
15 April 2019 | Delivered on: 18 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: 41 selborne gardens, barnet, NW4 4SH. Title number: P135427. Outstanding |
15 April 2019 | Delivered on: 18 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: 337 hendon way, london, NW4 3NB. Title number: MX191283. Outstanding |
15 April 2019 | Delivered on: 17 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
15 April 2019 | Delivered on: 17 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: 337 hendon way, london, NW4 3NB. Title number: MX191283. Outstanding |
3 November 2017 | Delivered on: 8 November 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: F/H property at 345 hendon way london t/no MX360321. Outstanding |
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 341 hendon way, london NW4 3NB. Outstanding |
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 343 hendon way, london NW4 3NB. Outstanding |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 347 hendon way. London. NW4 3NB. United kingdom. Outstanding |
18 January 2022 | Delivered on: 19 January 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 339 hendon way, london NW4 3NB. Outstanding |
25 August 2021 | Delivered on: 25 August 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 25 selborne gardens, london NW4 4SH. Outstanding |
15 April 2021 | Delivered on: 16 April 2021 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All rents arising from freehold property known as 339 hendon way, london NW4 3NB registered at the land registry under title number MX264976 with title absolute. Outstanding |
15 April 2021 | Delivered on: 16 April 2021 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold property known as 339 hendon way, london NW4 3NB registered at the land registry under title number MX264976 with title absolute. Outstanding |
18 January 2021 | Delivered on: 22 January 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 343 hendon way london NW4 3NB registered at hm land registry with title number AGL292316. Outstanding |
18 January 2021 | Delivered on: 21 January 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 341 hendon way, london NW4 3NB registered at hm land registry with title number MX360449. Outstanding |
14 December 2020 | Delivered on: 16 December 2020 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All rents arising from freehold property known as 25 selborne gardens, london NW4 4SH registered at the land registry under title number P125143 with title absolute. Outstanding |
14 December 2020 | Delivered on: 16 December 2020 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 16 December 2020 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold property known as 25 selborne gardens, london NW4 4SH registered at the land registry under title number P125143 with title absolute. Outstanding |
18 June 2020 | Delivered on: 18 June 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 337 hendon way, london NW4 3NB and registered at hm land registry with title number MX191283. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 41 selborne gardens. London. NW4 4SH. United kingdom. Outstanding |
22 August 2023 | Satisfaction of charge 102584560014 in full (1 page) |
---|---|
22 August 2023 | Satisfaction of charge 102584560015 in full (1 page) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
17 April 2023 | Registration of charge 102584560020, created on 14 April 2023 (4 pages) |
17 April 2023 | Registration of charge 102584560021, created on 14 April 2023 (4 pages) |
15 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 January 2022 | Satisfaction of charge 102584560016 in full (1 page) |
26 January 2022 | Satisfaction of charge 102584560017 in full (1 page) |
26 January 2022 | Satisfaction of charge 102584560012 in full (1 page) |
19 January 2022 | Registration of charge 102584560019, created on 18 January 2022 (4 pages) |
2 September 2021 | Satisfaction of charge 102584560013 in full (1 page) |
2 September 2021 | Satisfaction of charge 102584560011 in full (1 page) |
25 August 2021 | Registration of charge 102584560018, created on 25 August 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
16 April 2021 | Registration of charge 102584560016, created on 15 April 2021 (24 pages) |
16 April 2021 | Registration of charge 102584560017, created on 15 April 2021 (6 pages) |
22 January 2021 | Registration of charge 102584560015, created on 18 January 2021 (4 pages) |
21 January 2021 | Registration of charge 102584560014, created on 18 January 2021 (4 pages) |
16 December 2020 | Registration of charge 102584560013, created on 14 December 2020 (6 pages) |
16 December 2020 | Registration of charge 102584560011, created on 14 December 2020 (24 pages) |
16 December 2020 | Registration of charge 102584560012, created on 14 December 2020 (26 pages) |
24 November 2020 | Satisfaction of charge 102584560005 in full (1 page) |
24 November 2020 | Satisfaction of charge 102584560006 in full (1 page) |
24 November 2020 | Satisfaction of charge 102584560004 in full (1 page) |
26 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 June 2020 | Registration of charge 102584560010, created on 18 June 2020 (5 pages) |
7 May 2020 | Satisfaction of charge 102584560007 in full (1 page) |
29 April 2020 | Satisfaction of charge 102584560001 in full (1 page) |
1 April 2020 | Registration of charge 102584560009, created on 1 April 2020 (5 pages) |
7 January 2020 | Withdrawal of a person with significant control statement on 7 January 2020 (2 pages) |
21 November 2019 | Registration of charge 102584560008, created on 20 November 2019 (5 pages) |
21 November 2019 | Satisfaction of charge 102584560002 in full (1 page) |
29 August 2019 | Registered office address changed from 129 Station Road London NW4 4NJ England to Baraka House Greenbank Crescent London NW4 2LA on 29 August 2019 (1 page) |
26 June 2019 | Termination of appointment of Linda Haron Shlomo Cohen as a director on 13 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
10 May 2019 | Appointment of Mrs Linda Haron Shlomo Cohen as a director on 10 May 2019 (2 pages) |
18 April 2019 | Registration of charge 102584560007, created on 15 April 2019 (25 pages) |
18 April 2019 | Registration of charge 102584560006, created on 15 April 2019 (26 pages) |
17 April 2019 | Registration of charge 102584560005, created on 15 April 2019 (12 pages) |
17 April 2019 | Registration of charge 102584560004, created on 15 April 2019 (26 pages) |
16 April 2019 | Notification of Aviram Cohen as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 November 2017 | Registration of charge 102584560003, created on 3 November 2017 (5 pages) |
8 November 2017 | Registration of charge 102584560003, created on 3 November 2017 (5 pages) |
5 June 2017 | Registration of charge 102584560002, created on 2 June 2017 (3 pages) |
5 June 2017 | Registration of charge 102584560002, created on 2 June 2017 (3 pages) |
22 May 2017 | Registration of charge 102584560001, created on 19 May 2017 (3 pages) |
22 May 2017 | Registration of charge 102584560001, created on 19 May 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|