Barnet
Herts
EN4 0LW
Director Name | Mrs Ninna Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beech Hill Avenue Barnet Herts EN4 0LW |
Director Name | Mr Priyen Shah |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Torwood 8 Beech Hill Avenue Barnet EN4 0LW |
Registered Address | Torwood 8 Beech Hill Avenue Barnet EN4 0LW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
27 September 2022 | Delivered on: 3 October 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
26 March 2019 | Delivered on: 10 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as unit G4, beech business park, bristol road, bridgwater TA6 4FF and registered at the land registry under title number ST344930; leasehold property known as unit 20/21, rockhaven triangle park, metz way, gloucester and registered at the land registry under title number GR427285; freehold property known as unit 2, stafford park 12, telford, TF3 3BJ and registered at the land registry under title number SL14972; leasehold property known as unit 4, the oaks business centre, knights way, battlefield enterprise park, shrewsbury and registered at the land registry under title number SL198838 & leasehold property known as unit a, pipers close, pennygillam industrial estate, launceston, PL15 7PJ and registered at the land registry under title number CL207411. Outstanding |
18 August 2017 | Delivered on: 31 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 11B rashs green dereham NR19 1JG registered at the land registry under title number NK102782. Outstanding |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as unit 28 mulberry court bourne industrial park bourne road dartford and car parking spaces DA1 4BF registered at the land registry under title number SGL686007. Outstanding |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as unit 4 saxon shore business park eurolink business park castle road sittingbourne ME10 3SD registered at the land registry under title number K924790. Outstanding |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as unit 5 anglo industrial park fishponds road wokingham RG41 2AN registered at the land registry under title number BK443632. Outstanding |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as unit 4 the cobden centre hawksworth didcot OX11 7HL registered at the land registry under title number ON255208. Outstanding |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as unit 8 anglo business park asheridge road chesham HP5 2QA registered at the land registry under title number BM301960. Outstanding |
23 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 November 2023 | Director's details changed for Mr Priyen Shah on 1 November 2023 (2 pages) |
1 November 2023 | Appointment of Mr Priyen Shah as a director on 1 November 2023 (2 pages) |
27 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
7 September 2023 | Registration of charge 107952870009, created on 6 September 2023 (57 pages) |
10 August 2023 | Satisfaction of charge 107952870001 in full (1 page) |
10 August 2023 | Satisfaction of charge 107952870003 in full (1 page) |
10 August 2023 | Satisfaction of charge 107952870006 in full (1 page) |
10 August 2023 | Satisfaction of charge 107952870008 in full (1 page) |
10 August 2023 | Satisfaction of charge 107952870005 in full (1 page) |
10 August 2023 | Satisfaction of charge 107952870004 in full (1 page) |
10 August 2023 | Satisfaction of charge 107952870002 in full (1 page) |
10 August 2023 | Satisfaction of charge 107952870007 in full (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 October 2022 | Registration of charge 107952870008, created on 27 September 2022 (42 pages) |
16 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
19 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
10 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 April 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
10 April 2019 | Registration of charge 107952870007, created on 26 March 2019 (41 pages) |
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 November 2018 | Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 August 2017 | Registration of charge 107952870006, created on 18 August 2017 (24 pages) |
31 August 2017 | Registration of charge 107952870006, created on 18 August 2017 (24 pages) |
29 August 2017 | Registration of charge 107952870004, created on 18 August 2017 (26 pages) |
29 August 2017 | Registration of charge 107952870001, created on 18 August 2017 (24 pages) |
29 August 2017 | Registration of charge 107952870002, created on 18 August 2017 (24 pages) |
29 August 2017 | Registration of charge 107952870005, created on 18 August 2017 (25 pages) |
29 August 2017 | Registration of charge 107952870002, created on 18 August 2017 (24 pages) |
29 August 2017 | Registration of charge 107952870005, created on 18 August 2017 (25 pages) |
29 August 2017 | Registration of charge 107952870001, created on 18 August 2017 (24 pages) |
29 August 2017 | Registration of charge 107952870003, created on 18 August 2017 (26 pages) |
29 August 2017 | Registration of charge 107952870003, created on 18 August 2017 (26 pages) |
29 August 2017 | Registration of charge 107952870004, created on 18 August 2017 (26 pages) |
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|