London
NW4 3AQ
Director Name | Mr Manuel Schleider |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(same day as company formation) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Registered Address | 65a Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 October |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 1 week from now) |
1 April 2020 | Delivered on: 6 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 66 mill road, kettering.NN16 0SD. Outstanding |
---|---|
20 March 2020 | Delivered on: 30 March 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 33 mill road, kettering, NN16 0RZ. Outstanding |
20 March 2020 | Delivered on: 30 March 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 76 havelock street, kettering NN16 9QA. Outstanding |
11 October 2019 | Delivered on: 11 October 2019 Persons entitled: Silverstream Finance ( Hampstead) Limited Classification: A registered charge Particulars: All that freehold property situate and known as 77 overhill road, london, SE22 0PQ registered at the land registry with freehold title absolute under title number LN71849. Outstanding |
11 October 2019 | Delivered on: 11 October 2019 Persons entitled: Silverstream Finance(Hampstead) Limited Classification: A registered charge Particulars: All that freehold property situate and known as 77 overhill road, london, SE22 0PQ registered at the land registry with freehold title absolute under title number LN71849. Outstanding |
9 April 2019 | Delivered on: 10 April 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Leasehold property - flat a 15 saunders road london SE18 1NT - title number - TGL315559. Outstanding |
3 October 2018 | Delivered on: 3 October 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 5 king street kettering NN16 8QW - title no: NN256398. Outstanding |
20 September 2018 | Delivered on: 26 September 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 28 carrington street kettering. Outstanding |
13 April 2021 | Delivered on: 13 April 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 15 saunders road, london, SE18 1NT. Outstanding |
13 April 2021 | Delivered on: 13 April 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat a, 15 saunders road, london, SE18 1NT. Outstanding |
22 January 2021 | Delivered on: 27 January 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 5 king street, kettering NN16 8QW. Outstanding |
25 September 2020 | Delivered on: 29 September 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 22 carrington street, kettering NN16 0BY and registered at hm land registry with title number NN58348. Outstanding |
21 September 2020 | Delivered on: 21 September 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 28 carrington street, kettering NN16 0BY and registered at hm land registry with title number N361984. Outstanding |
24 May 2018 | Delivered on: 25 May 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 66 mill road kettering NN16 0SD - title no. NN43708. Outstanding |
22 December 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
11 December 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
17 November 2023 | Registration of charge 103073630015, created on 17 November 2023 (4 pages) |
13 November 2023 | Resolutions
|
13 November 2023 | Memorandum and Articles of Association (10 pages) |
22 September 2023 | Previous accounting period shortened from 2 October 2022 to 1 October 2022 (1 page) |
30 June 2023 | Previous accounting period shortened from 3 October 2022 to 2 October 2022 (1 page) |
28 November 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 November 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
23 September 2022 | Previous accounting period shortened from 4 October 2021 to 3 October 2021 (1 page) |
24 June 2022 | Previous accounting period shortened from 5 October 2021 to 4 October 2021 (1 page) |
30 November 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 November 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
20 September 2021 | Previous accounting period shortened from 6 October 2020 to 5 October 2020 (1 page) |
28 June 2021 | Previous accounting period shortened from 7 October 2020 to 6 October 2020 (1 page) |
13 April 2021 | Registration of charge 103073630014, created on 13 April 2021 (4 pages) |
13 April 2021 | Registration of charge 103073630013, created on 13 April 2021 (4 pages) |
15 February 2021 | Satisfaction of charge 103073630002 in full (1 page) |
8 February 2021 | Satisfaction of charge 103073630003 in full (1 page) |
27 January 2021 | Registration of charge 103073630012, created on 22 January 2021 (4 pages) |
30 December 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 September 2020 | Registration of charge 103073630011, created on 25 September 2020 (5 pages) |
21 September 2020 | Registration of charge 103073630010, created on 21 September 2020 (5 pages) |
14 June 2020 | Termination of appointment of Manuel Schleider as a director on 10 June 2020 (1 page) |
6 April 2020 | Registration of charge 103073630009, created on 1 April 2020 (4 pages) |
6 April 2020 | Satisfaction of charge 103073630001 in full (1 page) |
30 March 2020 | Registration of charge 103073630008, created on 20 March 2020 (4 pages) |
30 March 2020 | Registration of charge 103073630007, created on 20 March 2020 (4 pages) |
6 November 2019 | Director's details changed for Mr Manuel Schleider on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Eliyohu Anshel Babad on 6 November 2019 (2 pages) |
6 November 2019 | Registered office address changed from 11 Lingwood Road London E5 9BN United Kingdom to 65a Watford Way London NW4 3AQ on 6 November 2019 (1 page) |
11 October 2019 | Registration of charge 103073630005, created on 11 October 2019 (25 pages) |
11 October 2019 | Registration of charge 103073630006, created on 11 October 2019 (26 pages) |
4 October 2019 | Notification of Eliyohu Anshel Babad as a person with significant control on 20 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
4 October 2019 | Cessation of Manuel Schleider as a person with significant control on 20 September 2019 (1 page) |
28 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
23 May 2019 | Previous accounting period extended from 30 August 2018 to 7 October 2018 (1 page) |
22 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
10 April 2019 | Registration of charge 103073630004, created on 9 April 2019 (3 pages) |
3 October 2018 | Registration of charge 103073630003, created on 3 October 2018 (7 pages) |
26 September 2018 | Registration of charge 103073630002, created on 20 September 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
25 May 2018 | Registration of charge 103073630001, created on 24 May 2018 (5 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 8 August 2016
|
20 April 2017 | Statement of capital following an allotment of shares on 8 August 2016
|
20 February 2017 | Appointment of Mr Eliyohu Anshel Babad as a director on 19 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Eliyohu Anshel Babad as a director on 19 February 2017 (2 pages) |
17 August 2016 | Director's details changed for Mr Menachem Manuel Schleider on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Menachem Manuel Schleider on 17 August 2016 (2 pages) |
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|