Uxbridge
Middlesex
UB8 1PH
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
29 June 2023 | Delivered on: 30 June 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: 7 nicholson walk, uxbridge, UB10 0GH. Outstanding |
---|---|
13 June 2023 | Delivered on: 15 June 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: 8 arbus crescent harrow HA2 6DU. Outstanding |
26 February 2018 | Delivered on: 27 February 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Deed of legal charge over all that property known as 7 nicholson walk, uxbridge, UB10 0GH as the same is to be subject to first registration. Outstanding |
26 February 2018 | Delivered on: 27 February 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at plot 243, 8 arbus crescent, harrow, middlesex and a first fixed charge. For more details please refer to the instrument. Outstanding |
26 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
3 July 2019 | Change of details for Mr Amit Srivastava as a person with significant control on 13 October 2017 (2 pages) |
1 July 2019 | Director's details changed for Mr Amit Srivastava on 21 June 2019 (2 pages) |
1 July 2019 | Change of details for Mr Amit Srivastava as a person with significant control on 21 June 2019 (2 pages) |
21 June 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 21 June 2019 (1 page) |
13 December 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
27 February 2018 | Registration of charge 110112910001, created on 26 February 2018 (4 pages) |
27 February 2018 | Registration of charge 110112910002, created on 26 February 2018 (3 pages) |
13 October 2017 | Incorporation Statement of capital on 2017-10-13
|
13 October 2017 | Incorporation Statement of capital on 2017-10-13
|