London
N16 6QB
Director Name | Mr Chaskel Rand |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Braydon Road London N16 6QB |
Registered Address | C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 6 days from now) |
3 November 2022 | Delivered on: 18 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 43 high street, penge, london, SE20 7HW. Outstanding |
---|---|
11 November 2021 | Delivered on: 11 November 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 43 high street, penge, london SE20 7HW (title number SGL218625). Outstanding |
7 January 2021 | Delivered on: 8 January 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
7 January 2021 | Delivered on: 8 January 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 43 high street, penge, london SE20 7HW and registered at hm land registry with title absolute under title number SGL218625. Outstanding |
16 September 2019 | Delivered on: 16 September 2019 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: 126 mount pleasant lane, london, E5 9JG. Title number: EGL297475. Outstanding |
26 September 2017 | Delivered on: 27 September 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
9 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
23 May 2023 | Change of details for Mr Joel Sofer as a person with significant control on 3 January 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Joel Sofer on 3 January 2023 (2 pages) |
14 March 2023 | Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023 (1 page) |
18 November 2022 | Registration of charge 107684030006, created on 3 November 2022 (4 pages) |
4 November 2022 | Satisfaction of charge 107684030004 in full (1 page) |
4 November 2022 | Satisfaction of charge 107684030003 in full (1 page) |
25 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
11 November 2021 | Registration of charge 107684030005, created on 11 November 2021 (16 pages) |
21 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
8 January 2021 | Registration of charge 107684030004, created on 7 January 2021 (12 pages) |
8 January 2021 | Registration of charge 107684030003, created on 7 January 2021 (19 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
16 September 2019 | Registration of charge 107684030002, created on 16 September 2019 (4 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
20 June 2019 | Notification of Joel Sofer as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Cessation of Marson Property Ltd as a person with significant control on 20 June 2019 (1 page) |
7 June 2019 | Satisfaction of charge 107684030001 in full (1 page) |
28 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
16 May 2019 | Termination of appointment of Chaskel Rand as a director on 10 May 2019 (1 page) |
15 May 2019 | Cessation of Joel Sofer as a person with significant control on 12 May 2018 (1 page) |
15 May 2019 | Notification of Marson Property Ltd as a person with significant control on 13 May 2017 (2 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 September 2017 | Registration of charge 107684030001, created on 26 September 2017 (13 pages) |
27 September 2017 | Registration of charge 107684030001, created on 26 September 2017 (13 pages) |
17 May 2017 | Appointment of Mr Chaskel Rand as a director on 15 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Chaskel Rand as a director on 15 May 2017 (2 pages) |
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|