London
N3 2BJ
Director Name | Mr Melvin Frank Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BJ |
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BJ |
Registered Address | Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
30 June 2022 | Delivered on: 12 July 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold property known as salisbury house, the steyne, bognor regis PO21 1TX registered with hm land registry title number WSX291361. Outstanding |
---|
8 June 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 2 January 2018
|
6 June 2019 | Second filing of Confirmation Statement dated 11/04/2018 (6 pages) |
14 May 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 August 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page) |
21 June 2018 | Confirmation statement made on 11 April 2018 with updates
|
25 April 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
24 April 2018 | Cessation of Steven Sharpe as a person with significant control on 2 January 2018 (1 page) |
24 April 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
24 April 2018 | Notification of Lorrob Limited as a person with significant control on 2 January 2018 (2 pages) |
24 April 2018 | Notification of London and Counties Flats Limited as a person with significant control on 2 January 2018 (2 pages) |
24 April 2018 | Notification of Giovanni Primo Losi as a person with significant control on 2 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages) |
16 January 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|