London
WC2A 2JR
Director Name | Mrs Stephanie Maria Sequeira |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 July 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | 18 Queens Walk London NW9 8ER |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
8 January 2021 | Delivered on: 15 January 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Apartments 203, 209, 303, 310, 403 and 406, tivoli house, paragon street, hull, HU1 3PE. Outstanding |
---|---|
8 January 2021 | Delivered on: 14 January 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Apartments 203, 209, 303, 310, 403 and 406, tivoli house, paragon street, hill, HU1 3PE. Outstanding |
1 October 2020 | Delivered on: 6 October 2020 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: All that leasehold property known as apartment 203, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 209, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 303, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 310, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 403, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited.. All that leasehold property known as apartment 406, tivoli house, paragon street, hull, HU1 3PE to be registered at the land registry out of title number HS24424 as more particularly described by a lease dated 1 october 2020 between (1) tivoli property trading limited and (2) marrostera investment limited. Outstanding |
3 January 2020 | Delivered on: 4 January 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Legal charge over property at 2 castlefields avenue east, castlefields, runcorn WA7 2PT. Outstanding |
4 September 2019 | Delivered on: 5 September 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 12, millers mews, nottingham NG6 0JG. Outstanding |
4 September 2019 | Delivered on: 5 September 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 11, millers mews, nottingham NG6 0JG. Outstanding |
26 January 2018 | Delivered on: 9 February 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 2 castlefields avenue east. Runcorn. WA7 2PT. Outstanding |
10 January 2018 | Delivered on: 16 January 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as waterside 89 high street runcorn and more particularly described in the transfer dated 10 january 2018 made between citipoint LTD (1) and marrostera investment limited (2). Outstanding |
20 January 2023 | Delivered on: 24 January 2023 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 89 high street, runcorn, WA7 1JF,. United kingdom and registered at the land registry with title absolute under title number CH668460. Outstanding |
10 January 2018 | Delivered on: 16 January 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as waterside 89 high street runcorn and more particularly described in the transfer dated 10 january 2018 made between citipoint LTD (1) and marrostera investment limited (2). Outstanding |
15 January 2021 | Registration of charge 106403470009, created on 8 January 2021 (49 pages) |
---|---|
14 January 2021 | Registration of charge 106403470008, created on 8 January 2021 (37 pages) |
6 October 2020 | Registration of charge 106403470007, created on 1 October 2020 (39 pages) |
5 October 2020 | Satisfaction of charge 106403470003 in full (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
4 January 2020 | Registration of charge 106403470006, created on 3 January 2020 (5 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 September 2019 | Registration of charge 106403470004, created on 4 September 2019 (4 pages) |
5 September 2019 | Registration of charge 106403470005, created on 4 September 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (6 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (6 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
9 February 2018 | Registration of charge 106403470003, created on 26 January 2018 (4 pages) |
16 January 2018 | Registration of charge 106403470002, created on 10 January 2018 (29 pages) |
16 January 2018 | Registration of charge 106403470001, created on 10 January 2018 (29 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (6 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr Marcel Mattijs Willems on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Marcel Mattijs Willems on 6 April 2017 (2 pages) |
28 February 2017 | Registered office address changed from PO Box 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 4th Floor, 100 Fenchurch Street London EC3M 5JD on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from PO Box 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 4th Floor, 100 Fenchurch Street London EC3M 5JD on 28 February 2017 (1 page) |
27 February 2017 | Incorporation
Statement of capital on 2017-02-27
|
27 February 2017 | Incorporation
Statement of capital on 2017-02-27
|