London
N3 1DH
Director Name | Mr Martin Frydenson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | Highbank Greenbank Crescent London NW4 2LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 3 days from now) |
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 11 st johns road, london, middx, HA9 7HU and as more particularly described at the land registry: 11 st johns road, wembley (HA9 7HU). Outstanding |
---|---|
11 July 2022 | Delivered on: 11 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 4, paul court upper tollington park, london, N4 4LR. Outstanding |
27 March 2018 | Delivered on: 24 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 st johns road wembley. Outstanding |
12 March 2018 | Delivered on: 12 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The long leasehold property known as flat 4 paul court and garage 4, 97 upper tollington park, london N4 4LR. Outstanding |
28 March 2017 | Delivered on: 11 April 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 st. Johns road wembley and flat 4 paul court upper tollington park london. Outstanding |
28 March 2017 | Delivered on: 11 April 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 st. Johns road wembley and flat 4 paul court upper tollington park london. Outstanding |
28 March 2017 | Delivered on: 13 April 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 st johns road, wembley, HA9 7HU and flat 4, paul court, upper tollington park, london N4 4LR for further information please see the instrument attached. Outstanding |
28 March 2017 | Delivered on: 13 April 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 st johns road wembley HA9 7HU. Flat 4 paul court upper tollington park london and garage number 4 N4 4LR for further information please refer to the instrument attached. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
30 April 2023 | Satisfaction of charge 102723850006 in full (1 page) |
3 August 2022 | Satisfaction of charge 102723850007 in full (1 page) |
3 August 2022 | Satisfaction of charge 102723850005 in full (1 page) |
1 August 2022 | Registration of charge 102723850009, created on 29 July 2022 (5 pages) |
11 July 2022 | Registration of charge 102723850008, created on 11 July 2022 (6 pages) |
4 May 2022 | Registered office address changed from Highbank Greenbank Crescent London NW4 2LA England to Highbank Greenbank Crescent London NW4 2LA on 4 May 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
4 May 2022 | Director's details changed for Mr Gary Bloch on 15 April 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Gary Bloch on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from 1 Sentinel Square London NW4 2EL England to Highbank Greenbank Crescent London NW4 2LA on 3 May 2022 (1 page) |
27 April 2022 | Satisfaction of charge 102723850003 in full (1 page) |
27 April 2022 | Satisfaction of charge 102723850002 in full (1 page) |
27 April 2022 | Satisfaction of charge 102723850004 in full (1 page) |
27 April 2022 | Satisfaction of charge 102723850001 in full (1 page) |
14 April 2022 | Termination of appointment of Martin Frydenson as a director on 5 April 2022 (1 page) |
13 April 2022 | Resolutions
|
11 April 2022 | Cessation of Marin Frydenson as a person with significant control on 5 April 2022 (1 page) |
11 April 2022 | Notification of Southgreen Holdings Ltd as a person with significant control on 5 April 2022 (2 pages) |
11 April 2022 | Cessation of Gary Bloch as a person with significant control on 5 April 2022 (1 page) |
14 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
20 April 2021 | Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page) |
11 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 January 2019 | Registration of a charge with Charles court order to extend. Charge code 102723850007, created on 27 March 2018 (42 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
28 June 2018 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018 (1 page) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 March 2018 | Registration of charge 102723850006, created on 12 March 2018 (43 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
29 November 2017 | Change of details for Mr Gary Bloch as a person with significant control on 11 November 2016 (2 pages) |
29 November 2017 | Change of details for Mr Marin Frydenson as a person with significant control on 11 November 2016 (2 pages) |
29 November 2017 | Change of details for Mr Gary Bloch as a person with significant control on 11 November 2016 (2 pages) |
29 November 2017 | Change of details for Mr Marin Frydenson as a person with significant control on 11 November 2016 (2 pages) |
27 November 2017 | Change of details for Mr Marin Frydenson as a person with significant control on 8 May 2017 (2 pages) |
27 November 2017 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages) |
27 November 2017 | Change of details for Mr Marin Frydenson as a person with significant control on 8 May 2017 (2 pages) |
27 November 2017 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Gary Bloch on 8 May 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Martin Frydenson on 8 May 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Gary Bloch on 8 May 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Martin Frydenson on 8 May 2017 (2 pages) |
26 July 2017 | Registration of charge 102723850005, created on 25 July 2017 (3 pages) |
26 July 2017 | Registration of charge 102723850005, created on 25 July 2017 (3 pages) |
25 July 2017 | Registered office address changed from Melinek Fine Llp 35-37 London NW4 2EF England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Melinek Fine Llp 35-37 London NW4 2EF England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 25 July 2017 (1 page) |
13 April 2017 | Registration of charge 102723850001, created on 28 March 2017 (13 pages) |
13 April 2017 | Registration of charge 102723850001, created on 28 March 2017 (13 pages) |
13 April 2017 | Registration of charge 102723850002, created on 28 March 2017 (7 pages) |
13 April 2017 | Registration of charge 102723850002, created on 28 March 2017 (7 pages) |
11 April 2017 | Registration of charge 102723850004, created on 28 March 2017 (14 pages) |
11 April 2017 | Registration of charge 102723850003, created on 28 March 2017 (8 pages) |
11 April 2017 | Registration of charge 102723850004, created on 28 March 2017 (14 pages) |
11 April 2017 | Registration of charge 102723850003, created on 28 March 2017 (8 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (3 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (3 pages) |
3 August 2016 | Director's details changed for Mr Marin Frydenson on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Marin Frydenson on 3 August 2016 (2 pages) |
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|