London
N3 1TH
Director Name | Mr David Nigel Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Registered Address | 14 Claremont Park London N3 1TH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
26 January 2018 | Delivered on: 2 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land being summertime, lazy river and land adjoining riverside, staines. T/nos SY537208, SY389955 and SY389947. Outstanding |
---|
31 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Registered office address changed from Avondale House 262 Uxbridge Road Hatch End HA5 4HS England to 14 Claremont Park London N3 1th on 2 August 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
21 February 2023 | Amended total exemption full accounts made up to 31 August 2021 (7 pages) |
20 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
28 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
9 July 2021 | Registered office address changed from 14 Claremont Park London Middlesex N3 1th to Avondale House 262 Uxbridge Road Hatch End HA5 4HS on 9 July 2021 (1 page) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
27 January 2021 | Registered office address changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 14 Claremont Park London Middlesex N3 1th on 27 January 2021 (2 pages) |
23 September 2020 | Confirmation statement made on 17 August 2020 with no updates (2 pages) |
5 August 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
25 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE on 30 August 2018 (1 page) |
30 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
2 February 2018 | Registration of charge 109232090001, created on 26 January 2018 (18 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|