East Road, Wimbledon
London
SW19 1UW
Registered Address | Unit 4 2 East Road London SW19 1UW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 26 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 July |
Latest Return | 21 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (2 months, 3 weeks from now) |
7 March 2023 | Delivered on: 7 March 2023 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: (5) "the property" means all that leasehold land situate and known as first floor premises, 47-49 charlotte road, london EC2A 3QT as the same is contained in title number AGL401119 and registered at hm land registry.. 3. the mortgagor with full title guarantee hereby charges the property to tifl by way of legal mortgage as security for the mortgagor’s obligations and all other money hereby covenanted to be paid or otherwise payable hereunder. Outstanding |
---|---|
8 October 2021 | Delivered on: 13 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Charlotte house first floor 47-49 charlotte road london. Outstanding |
8 October 2021 | Delivered on: 13 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Charlotte house first floor 47-49 charlotte road london. Outstanding |
6 January 2017 | Delivered on: 11 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: First floor premises 47-49 charlotte road london. Outstanding |
6 December 2016 | Delivered on: 9 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
28 October 2020 | Total exemption full accounts made up to 29 July 2019 (7 pages) |
---|---|
24 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
28 July 2020 | Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
28 July 2020 | Registered office address changed from Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England to 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 28 July 2020 (1 page) |
3 January 2020 | Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ on 3 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | Total exemption full accounts made up to 29 July 2018 (12 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
20 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
14 September 2017 | Registered office address changed from Unit 4 the Pavillions, East Road Wimbledon London SW19 1UW United Kingdom to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 September 2017 | Registered office address changed from Unit 4 the Pavillions, East Road Wimbledon London SW19 1UW United Kingdom to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 14 September 2017 (1 page) |
11 January 2017 | Registration of charge 102911760002, created on 6 January 2017 (22 pages) |
11 January 2017 | Registration of charge 102911760002, created on 6 January 2017 (22 pages) |
9 December 2016 | Registration of charge 102911760001, created on 6 December 2016 (23 pages) |
9 December 2016 | Registration of charge 102911760001, created on 6 December 2016 (23 pages) |
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|