London
N16 6XZ
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
10 November 2022 | Delivered on: 23 November 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 1) land at 193-201 stokey building, stoke newington high street, london, N16 0LH. 2) 193-201 stokey building, stoke newington high street, london N16 0LH. 3) land at 193-201 stockey building, stoke newington high street, london, N16 0LH. Outstanding |
---|---|
10 November 2022 | Delivered on: 16 November 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
31 May 2022 | Delivered on: 31 May 2022 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: All that freehold property being 193-201 stoke newington high street, london N16 0LH as registered at the land registry with title numbers NHL226058, NGL239715 and AGL403639. Outstanding |
31 May 2022 | Delivered on: 31 May 2022 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: All that freehold property being 193-201 stoke newington high street, london N16 0LH as registered at the land registry with title numbers NHL226058, NGL239715 and AGL403639. Outstanding |
2 February 2017 | Delivered on: 2 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The land edged red on the plan attached to the charge being part of 193 stoke newington high street, london N16 0LH (title number LN165627); 195-199 (odd numbers) stoke newington high street, london N16 0LH (title number NGL226058); and 201 stoke newington high street, london N16 0LH (title number NGL239715). Outstanding |
2 February 2017 | Delivered on: 2 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The land edged red on the plan attached to the charge being part of 193 stoke newington high street, london N16 0LH (title number LN165627); 195-199 (odd numbers) stoke newington high street, london N16 0LH (title number NGL226058); and 201 stoke newington high street, london N16 0LH (title number NGL239715). Outstanding |
14 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
7 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
23 November 2022 | Registration of charge 105072080006, created on 10 November 2022 (27 pages) |
16 November 2022 | Satisfaction of charge 105072080003 in full (1 page) |
16 November 2022 | Change of details for Mr Moti Friedlander as a person with significant control on 15 November 2022 (2 pages) |
16 November 2022 | Registered office address changed from 8 Rodborough Road London London NW11 8RY England to 8 Rodborough Road London NW11 8RY on 16 November 2022 (1 page) |
16 November 2022 | Satisfaction of charge 105072080001 in full (1 page) |
16 November 2022 | Satisfaction of charge 105072080002 in full (1 page) |
16 November 2022 | Director's details changed for Mr Moti Friedlander on 15 November 2022 (2 pages) |
16 November 2022 | Registration of charge 105072080005, created on 10 November 2022 (14 pages) |
16 November 2022 | Satisfaction of charge 105072080004 in full (1 page) |
31 May 2022 | Registration of charge 105072080004, created on 31 May 2022 (28 pages) |
31 May 2022 | Registration of charge 105072080003, created on 31 May 2022 (14 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
1 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
20 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
20 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
2 May 2017 | Registered office address changed from 24 Stamford Hill London N16 6XZ United Kingdom to 8 Rodborough Road London London NW11 8RY on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 24 Stamford Hill London N16 6XZ United Kingdom to 8 Rodborough Road London London NW11 8RY on 2 May 2017 (1 page) |
2 February 2017 | Registration of charge 105072080001, created on 2 February 2017
|
2 February 2017 | Registration of charge 105072080002, created on 2 February 2017
|
2 February 2017 | Registration of charge 105072080002, created on 2 February 2017
|
2 February 2017 | Registration of charge 105072080001, created on 2 February 2017
|
1 December 2016 | Incorporation
Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation
Statement of capital on 2016-12-01
|