London
N13 4LY
Director Name | Elizabeth Developments UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2017(same day as company formation) |
Correspondence Address | Flat 1 Clearview Court 59a Bourne Hill London N13 4LU |
Registered Address | 10 Wisteria Lane Winchmore Hill London N21 3EQ |
---|---|
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
8 November 2021 | Delivered on: 11 November 2021 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that leasehold property known as flat 7, 59A bourne hill, palmers green, london and car parking space registered at the land registry with title number AGL215314. Outstanding |
---|---|
15 October 2021 | Delivered on: 16 October 2021 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that leasehold property known as flat 6 clear view court, 59A bourne hill, london and car parking space registered at the land registry with title number AGL218917.. And. All that freehold property known as flats 1-9 (inclusive), clear view court, 59A bourne hill, london registered at the land registry with title number EGL198763. Outstanding |
15 October 2021 | Delivered on: 16 October 2021 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that leasehold property known as flat 6 clear view court, 59A bourne hill, london and car parking space registered at the land registry with title number AGL218917. And. All that freehold property known as flats 1-9 (inclusive), clear view court, 59A bourne hill, london registered at the land registry with title number EGL198763. Outstanding |
15 September 2021 | Delivered on: 17 September 2021 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property being flats 1 – 9 (inclusive), clear view court, 59A bourne hill, london as registered at land registry with title number EGL198763. Outstanding |
21 August 2018 | Delivered on: 22 August 2018 Persons entitled: Nextius Finance Vcic Aiflnp LTD Classification: A registered charge Particulars: The freehold properties known as:-. (1) flats 1 to 8 (inclusive) clear view court 59A bourne hill london N13 4LU registered at the land registry with title number EGL198763. (2) 15 bowes road london N13 4UX registered at the land registry with title number NGL8453. Outstanding |
21 August 2018 | Delivered on: 22 August 2018 Persons entitled: Nextius Finance Vcic Aiflnp LTD Classification: A registered charge Particulars: The freehold properties known as:-. (1) flats 1 - 8 clear view court 59A bourne hill london N13 4LUL registered at the land registry with title number EGL198763; and. (2) 15 bowers road london N13 4UX egistered at the land registry with title number NGL8453. Outstanding |
25 October 2017 | Delivered on: 27 October 2017 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 15 bowes road, london, N13 4UX title no: NGL8453 for more details please refer to the instrument. Outstanding |
25 October 2017 | Delivered on: 27 October 2017 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: 3-4 bourne hill close, bourne hill, london, N13 4LX title no: EGL198763 for more details please refer to the instrument. Outstanding |
26 April 2024 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2022 | Registered office address changed from 66 Bourne Hill London N13 4LY England to 10 Wisteria Lane Winchmore Hill London N21 3EQ on 5 December 2022 (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
27 November 2022 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
20 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
9 December 2021 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
9 December 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
11 November 2021 | Registration of charge 109865650008, created on 8 November 2021 (14 pages) |
2 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2021 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
1 November 2021 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 October 2021 | Registration of charge 109865650007, created on 15 October 2021 (29 pages) |
16 October 2021 | Registration of charge 109865650006, created on 15 October 2021 (15 pages) |
17 September 2021 | Registration of charge 109865650005, created on 15 September 2021 (23 pages) |
6 March 2021 | Compulsory strike-off action has been suspended (1 page) |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2020 | Satisfaction of charge 109865650001 in full (1 page) |
17 November 2020 | Satisfaction of charge 109865650004 in full (1 page) |
17 November 2020 | Satisfaction of charge 109865650002 in full (1 page) |
17 November 2020 | Satisfaction of charge 109865650003 in full (1 page) |
6 March 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
5 March 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
5 March 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
4 March 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
2 August 2019 | Termination of appointment of Elizabeth Developments Uk Ltd as a director on 2 August 2019 (1 page) |
23 July 2019 | Appointment of receiver or manager (4 pages) |
23 July 2019 | Appointment of receiver or manager (4 pages) |
23 July 2019 | Appointment of receiver or manager (4 pages) |
23 July 2019 | Appointment of receiver or manager (4 pages) |
4 April 2019 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
22 August 2018 | Registration of charge 109865650003, created on 21 August 2018 (11 pages) |
22 August 2018 | Registration of charge 109865650004, created on 21 August 2018 (57 pages) |
27 October 2017 | Registration of charge 109865650001, created on 25 October 2017 (38 pages) |
27 October 2017 | Registration of charge 109865650002, created on 25 October 2017 (38 pages) |
27 October 2017 | Registration of charge 109865650001, created on 25 October 2017 (38 pages) |
27 October 2017 | Registration of charge 109865650002, created on 25 October 2017 (38 pages) |
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|