London
NW5 1TN
Director Name | Andrew Luis Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Surveyor/Company Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Secretary Name | John Patrick Murphy |
---|---|
Status | Current |
Appointed | 08 October 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Douglas Godfrey Paskin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 104 Belsize Lane London NW3 5BB |
Registered Address | Hiview House Highgate Road London NW5 1TN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 February 2020 | Delivered on: 25 February 2020 Persons entitled: Eando Limited Classification: A registered charge Outstanding |
---|---|
6 February 2020 | Delivered on: 7 February 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
6 February 2020 | Delivered on: 7 February 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property situate at and known as the site of 369 to 377 (odd numbers) kentish town road london NW5 2TJ as the same is registered at the land registry with title absolute under title number LN108513. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
22 May 2023 | Full accounts made up to 31 December 2022 (19 pages) |
4 August 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
7 October 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
20 August 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
12 October 2020 | Appointment of John Patrick Murphy as a secretary on 8 October 2020 (2 pages) |
9 October 2020 | Satisfaction of charge 108254870001 in full (1 page) |
9 October 2020 | Termination of appointment of Douglas Godfrey Paskin as a director on 8 October 2020 (1 page) |
9 October 2020 | Appointment of Mr Paul Brosnahan as a director on 8 October 2020 (2 pages) |
9 October 2020 | Registered office address changed from 104 Belsize Lane London NW3 5BB to Hiview House Highgate Road London NW5 1TN on 9 October 2020 (1 page) |
9 October 2020 | Appointment of Andrew Luis Wilson as a director on 8 October 2020 (2 pages) |
9 October 2020 | Cessation of Douglas Godfrey Paskin as a person with significant control on 8 October 2020 (1 page) |
9 October 2020 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
9 October 2020 | Satisfaction of charge 108254870002 in full (1 page) |
9 October 2020 | Satisfaction of charge 108254870003 in full (1 page) |
9 October 2020 | Notification of Folgate Estates Limited as a person with significant control on 8 October 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 February 2020 | Registration of charge 108254870003, created on 6 February 2020 (52 pages) |
17 February 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
7 February 2020 | Registration of charge 108254870002, created on 6 February 2020 (9 pages) |
7 February 2020 | Registration of charge 108254870001, created on 6 February 2020 (18 pages) |
2 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 October 2018 | Registered office address changed from 8 Cliff Road London NW1 9AN United Kingdom to 104 Belsize Lane London NW3 5BB on 19 October 2018 (2 pages) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|