London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mr David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Oxford Street 2nd Floor London WC1A 1HB |
Director Name | Mr Ronald Ian German |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Oxford Street 2nd Floor London WC1A 1HB |
Secretary Name | Clare Noelle Pagan |
---|---|
Status | Resigned |
Appointed | 18 December 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | 100 New Oxford Street 2nd Floor London WC1A 1HB |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
20 February 2020 | Delivered on: 20 February 2020 Persons entitled: Laxfield LLP Classification: A registered charge Particulars: The freehold property known as or being 867-879. (odd numbers) high road, tottenham, london and. Registered at land registry with title number. MX314424. Please refer to the charge instrument for details of further property. Outstanding |
---|---|
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: Laxfield LLP Classification: A registered charge Particulars: The freehold property known as or being 867-879. (odd numbers) high road, tottenham, london and. Registered at land registry with title number. MX314424.. Please see the charge instrument for detail of. Further property. Outstanding |
5 January 2024 | Accounts for a small company made up to 30 June 2023 (11 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
8 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
18 January 2023 | Satisfaction of charge 109860930002 in full (1 page) |
18 January 2023 | Satisfaction of charge 109860930001 in full (1 page) |
25 October 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
25 October 2022 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
6 October 2021 | Director's details changed for Mr Matthew John Collecott on 26 September 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Daniel Philip Levy on 26 September 2021 (2 pages) |
6 October 2021 | Change of details for Tottenham Holdings Limited as a person with significant control on 3 October 2019 (2 pages) |
6 October 2021 | Change of details for Stanhope Tottenham Holdings Limited as a person with significant control on 28 August 2019 (2 pages) |
6 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
16 November 2020 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 February 2020 | Registration of charge 109860930002, created on 20 February 2020 (9 pages) |
3 October 2019 | Registered office address changed from 100 New Oxford Street 2nd Floor London WC1A 1HB United Kingdom to Lilywhite House 782 High Road London N17 0BX on 3 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
2 October 2019 | Current accounting period shortened from 27 March 2020 to 31 December 2019 (1 page) |
1 October 2019 | Resolutions
|
19 September 2019 | Resolutions
|
16 August 2019 | Termination of appointment of David John Camp as a director on 26 July 2019 (1 page) |
16 August 2019 | Termination of appointment of Clare Noelle Pagan as a secretary on 26 July 2019 (2 pages) |
16 August 2019 | Termination of appointment of Ronald Ian German as a director on 26 July 2019 (1 page) |
14 August 2019 | Change of name notice (2 pages) |
26 June 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
7 September 2018 | Appointment of Mr Daniel Philip Levy as a director on 29 August 2018 (2 pages) |
31 August 2018 | Appointment of Mr Matthew Salmon Collecott as a director on 29 August 2018 (2 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
20 July 2018 | Statement of capital on 20 July 2018
|
20 July 2018 | Resolutions
|
20 July 2018 | Solvency Statement dated 20/07/18 (1 page) |
20 July 2018 | Statement by Directors (1 page) |
29 May 2018 | Notification of Stanhope Tottenham Holdings Limited as a person with significant control on 29 March 2018 (2 pages) |
29 May 2018 | Cessation of Norfolk Joint Venture Limited as a person with significant control on 29 March 2018 (1 page) |
29 May 2018 | Cessation of David John Camp as a person with significant control on 29 March 2018 (1 page) |
9 May 2018 | Registration of charge 109860930001, created on 4 May 2018 (39 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
17 April 2018 | Change of share class name or designation (2 pages) |
12 April 2018 | Resolutions
|
22 March 2018 | Current accounting period extended from 31 March 2018 to 27 March 2019 (3 pages) |
13 March 2018 | Director's details changed for Mr Ronald Ian German on 18 December 2017 (3 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
2 January 2018 | Notification of Norfolk Joint Venture Limited as a person with significant control on 18 December 2017 (4 pages) |
2 January 2018 | Change of details for Mr David John Camp as a person with significant control on 18 December 2017 (5 pages) |
2 January 2018 | Change of details for Mr David John Camp as a person with significant control on 18 December 2017 (5 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
2 January 2018 | Notification of Norfolk Joint Venture Limited as a person with significant control on 18 December 2017 (4 pages) |
28 December 2017 | Resolutions
|
28 December 2017 | Resolutions
|
27 December 2017 | Appointment of Clare Noelle Pagan as a secretary on 18 December 2017 (3 pages) |
27 December 2017 | Appointment of Ronald Ian German as a director on 18 December 2017 (3 pages) |
27 December 2017 | Appointment of Ronald Ian German as a director on 18 December 2017 (3 pages) |
27 December 2017 | Appointment of Clare Noelle Pagan as a secretary on 18 December 2017 (3 pages) |
28 September 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |