Leytonstone
London
E11 1GA
Director Name | Mr Sumeet Khullar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Registered Address | 52 High Street Harrow HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
6 December 2022 | Delivered on: 9 December 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: All that leasehold land and property known as flat 14, orpheus house, new orleans walk, london, N19 3SX. And registered at hm land registry under (title number NGL852128. For further details of properties charged please refer to the deed. Outstanding |
---|---|
2 December 2020 | Delivered on: 3 December 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Leasehold property - 35 henfield close, london N19 3UL - title no: NGL837572. Outstanding |
3 August 2018 | Delivered on: 7 August 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 14, orpheus house, new orleans walk, london, N19 3SX as the same is registered at hm land registry with title no NGL852128 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
3 August 2018 | Delivered on: 7 August 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 29 woodford crescent, pinner HA5 3TZ as the same is registered at hm land registry with title no MX66025 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All the undertaking and all property assets and rights of the chargor present and future not subject to a fixed charge. Outstanding |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The leasehold property known as 28 upper dartrey walk, worlds end estate, london SW10 0EN registered at the land registry under title number NGL652159. Outstanding |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The leasehold property known as 18 falconer walk, london N7 7RQ registered at the land registry under title number NGL815218. Outstanding |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The leasehold property known as 35 henfield close, london N19 3UL registered at the land registry under title number NGL837572. Outstanding |
3 December 2020 | Registration of charge 106669600007, created on 2 December 2020 (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
20 May 2020 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom to 52 High Street Harrow HA1 3LL on 20 May 2020 (1 page) |
14 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 November 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
16 August 2018 | Resolutions
|
7 August 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
7 August 2018 | Registration of charge 106669600005, created on 3 August 2018 (15 pages) |
7 August 2018 | Registration of charge 106669600006, created on 3 August 2018 (15 pages) |
3 August 2018 | Registration of charge 106669600001, created on 3 August 2018 (7 pages) |
3 August 2018 | Registration of charge 106669600003, created on 3 August 2018 (7 pages) |
3 August 2018 | Registration of charge 106669600002, created on 3 August 2018 (7 pages) |
3 August 2018 | Registration of charge 106669600004, created on 3 August 2018 (21 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
13 March 2017 | Incorporation
Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation
Statement of capital on 2017-03-13
|