Colliers Wood
SW19 2HZ
Registered Address | 2 Lansdowne Road Office 2-15b Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
30 September 2021 | Delivered on: 11 October 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Lien on deposit. Outstanding |
---|---|
30 September 2021 | Delivered on: 8 October 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income relating all that land and property known as 54 north street, keighley BD21 3SJ and registered under WYK588357, for more details please refer to the instrument. Outstanding |
30 September 2021 | Delivered on: 7 October 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge relating to all that land and property known as 10 victoria street, wolverhampton WV1 3NP and registered at the land registry under SF101887. Outstanding |
30 September 2021 | Delivered on: 7 October 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge relating to all that land and property known as 20-21 high street dudley DY1 1PJ and registered at the land registry under WM666614. Outstanding |
30 September 2021 | Delivered on: 7 October 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Debenture relating all that land and property known as 54 north street keighley BD21 3SJ and registered at the land registry under WYK588357, for more details please refer to the instrument. Outstanding |
30 September 2021 | Delivered on: 7 October 2021 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge relating to all that land and property known as 54 north street keighley BD2 3SJ and registered at the land registry under WYK588357. Outstanding |
20 August 2020 | Delivered on: 21 August 2020 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Freehold property known as 54 north street, keighley BD21 3SJ currently registered at the land registry. Under title number: WYK588357. Outstanding |
1 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 March 2023 | Registered office address changed from 276 London Road Mitcham CR4 3NB England to 2 Lansdowne Road Office 2-15B Croydon CR9 2ER on 29 March 2023 (1 page) |
25 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
1 November 2021 | Registered office address changed from 2 Lansdowne Road Office 211a Croydon CR9 2ER England to 276 London Road Mitcham CR4 3NB on 1 November 2021 (1 page) |
15 October 2021 | Satisfaction of charge 108308000001 in full (4 pages) |
11 October 2021 | Registration of charge 108308000007, created on 30 September 2021 (4 pages) |
8 October 2021 | Registration of charge 108308000006, created on 30 September 2021 (11 pages) |
7 October 2021 | Registration of charge 108308000004, created on 30 September 2021 (15 pages) |
7 October 2021 | Registration of charge 108308000002, created on 30 September 2021 (14 pages) |
7 October 2021 | Registration of charge 108308000005, created on 30 September 2021 (14 pages) |
7 October 2021 | Registration of charge 108308000003, created on 30 September 2021 (15 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
21 August 2020 | Registration of charge 108308000001, created on 20 August 2020 (23 pages) |
4 June 2020 | Registered office address changed from 2 Lansdowne Road Office 1-13 Croydon CR9 2ER England to 2 Lansdowne Road Office 211a Croydon CR9 2ER on 4 June 2020 (1 page) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
18 August 2019 | Registered office address changed from 2 Office 3-16 Lansdowne Road Croydon CR9 2ER England to 2 Lansdowne Road Office 1-13 Croydon CR9 2ER on 18 August 2019 (1 page) |
18 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 2 Office 3-16 Lansdowne Road Croydon CR9 2ER on 2 July 2018 (1 page) |
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|