London
N19 3TW
Director Name | Sutton Road Garage Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2017(same day as company formation) |
Correspondence Address | 60/66 Sutton Road London N10 1HG |
Director Name | Mr Ofir Chen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nethercourt Avenue London N3 1PT |
Director Name | SE17 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2017(same day as company formation) |
Correspondence Address | 16 Nethercourt Avenue London N3 1PT |
Registered Address | 77 Whitehall Park London N19 3TW |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Hillrise |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
24 January 2023 | Delivered on: 27 January 2023 Persons entitled: John Dennis Patrick Sapsford Classification: A registered charge Particulars: 1-6 gabriel mews london N101DB and their associated common areas, driveway and underground parking registered at h m land registry under title numbers MX368176 and ngl 345753. Outstanding |
---|---|
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Account name: sutton road 54-66 LTD. Account number: 00216247. sort code: 40-52-28. Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land known as 54 sutton road, london, N10 1HE registered at the land registry with title absolute under title number NG1345753, and;. The freehold land known as 60-66 sutton road, muswell hill, london, N10 1HG, registered at the land registry with title absolute under title number MX368176. Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land known as 54 sutton road, london, N10 1HE registered at the land registry with title absolute under title number NG1345753, and;. The freehold land known as 60-66 sutton road, muswell hill, london, N10 1HG, registered at the land registry with title absolute under title number MX368176. Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land known as 54 sutton road, london, N10 1HE registered at the land registry with title absolute under title number NG1345753, and;. The freehold land known as 60-66 sutton road, muswell hill, london, N10 1HG, registered at the land registry with title absolute under title number MX368176. Outstanding |
17 November 2023 | Registered office address changed from 6th Floor Charles House 108-110, Finchley Road London NW3 5JJ United Kingdom to 77 Whitehall Park London N19 3TW on 17 November 2023 (1 page) |
---|---|
15 November 2023 | Termination of appointment of Se17 Ltd as a director on 31 July 2023 (1 page) |
18 August 2023 | Termination of appointment of Ofir Chen as a director on 31 July 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
10 July 2023 | Resolutions
|
8 July 2023 | Change of share class name or designation (2 pages) |
8 July 2023 | Particulars of variation of rights attached to shares (3 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
29 June 2023 | Statement of capital following an allotment of shares on 6 June 2023
|
29 June 2023 | Change of details for Sutton Road Garage Limited as a person with significant control on 6 June 2023 (2 pages) |
26 June 2023 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page) |
27 January 2023 | Registration of charge 109678460005, created on 24 January 2023 (38 pages) |
22 December 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
28 September 2022 | Current accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
27 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
1 November 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
26 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
21 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
27 December 2017 | Registration of charge 109678460002, created on 21 December 2017 (33 pages) |
27 December 2017 | Registration of charge 109678460003, created on 21 December 2017 (7 pages) |
27 December 2017 | Registration of charge 109678460003, created on 21 December 2017 (7 pages) |
27 December 2017 | Registration of charge 109678460001, created on 21 December 2017 (27 pages) |
27 December 2017 | Registration of charge 109678460004, created on 21 December 2017 (14 pages) |
27 December 2017 | Registration of charge 109678460002, created on 21 December 2017 (33 pages) |
27 December 2017 | Registration of charge 109678460001, created on 21 December 2017 (27 pages) |
27 December 2017 | Registration of charge 109678460004, created on 21 December 2017 (14 pages) |
18 September 2017 | Incorporation
Statement of capital on 2017-09-18
|
18 September 2017 | Incorporation
Statement of capital on 2017-09-18
|