London
NW11 8NA
Director Name | Mrs Jacquee Ferre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
19 January 2023 | Delivered on: 20 January 2023 Persons entitled: Westwood Capital Finance Limited (Company Registration Number 13963121) Classification: A registered charge Particulars: All present and future freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest. All of the borrower's intellectual property (as defined in the debenture). Outstanding |
---|---|
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Rch 6 Limited Classification: A registered charge Outstanding |
13 June 2018 | Delivered on: 2 July 2018 Persons entitled: Nucleus Business Cash Advance Limited Classification: A registered charge Outstanding |
8 December 2017 | Delivered on: 18 December 2017 Persons entitled: Swimbetter Limited Classification: A registered charge Outstanding |
26 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
---|---|
10 December 2019 | Satisfaction of charge 110280250001 in full (1 page) |
10 December 2019 | Satisfaction of charge 110280250002 in full (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
27 November 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 November 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
28 August 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
28 May 2019 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
25 April 2019 | Registered office address changed from 843 Finchley Road London NW11 8NA England to 22 York Buildings John Adam Street London WC2N 6JU on 25 April 2019 (1 page) |
23 April 2019 | Registered office address changed from 1 College Yard Winchester Avenue London NW6 7UA England to 843 Finchley Road London NW11 8NA on 23 April 2019 (1 page) |
9 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 November 2018 | Registration of charge 110280250003, created on 31 October 2018 (27 pages) |
2 July 2018 | Registration of charge 110280250002, created on 13 June 2018 (16 pages) |
18 December 2017 | Registration of charge 110280250001, created on 8 December 2017 (33 pages) |
18 December 2017 | Registration of charge 110280250001, created on 8 December 2017 (33 pages) |
29 November 2017 | Registered office address changed from Unit 3 Quadrant Business Centre Salusbury Road London NW6 6RJ United Kingdom to 1 College Yard Winchester Avenue London NW6 7UA on 29 November 2017 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Registered office address changed from Unit 3 Quadrant Business Centre Salusbury Road London NW6 6RJ United Kingdom to 1 College Yard Winchester Avenue London NW6 7UA on 29 November 2017 (1 page) |
29 November 2017 | Resolutions
|
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|