Winchmore Hill
London
N21 1LU
Registered Address | 7 Houndsden Road Winchmore Hill London N21 1LU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
24 May 2017 | Delivered on: 9 June 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Leasehold property known as flat 30 curtiss house, 27 heritage avenue, london NW9 5WT registered at hm land registry under title no. AGL242053. Outstanding |
---|
17 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
11 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
27 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 January 2021 | Registered office address changed from 46 Northern Avenue London N9 9QX England to 7 Houndsden Road Winchmore Hill London N21 1LU on 30 January 2021 (1 page) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
30 January 2021 | Director's details changed for Mr Tevfik Guccuk on 1 January 2021 (2 pages) |
30 January 2021 | Change of details for Mr Tevfik Guccuk as a person with significant control on 1 January 2021 (2 pages) |
27 February 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2020 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
9 June 2017 | Registration of charge 105513700001, created on 24 May 2017 (4 pages) |
9 June 2017 | Registration of charge 105513700001, created on 24 May 2017 (4 pages) |
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|