Hornchurch
Essex
RM11 2RU
Director Name | Mr Ketan Patel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brindles Hornchurch Essex RM11 2RU |
Registered Address | 12 Brindles Hornchurch Essex RM11 2RU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
10 September 2021 | Delivered on: 15 September 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 21, penfields house, york way estate, london, N7 9PZ (and registered under title number NGL888578). Outstanding |
---|---|
30 June 2021 | Delivered on: 9 July 2021 Persons entitled: The Mortgage Works (UK )PLC Classification: A registered charge Particulars: Flat 38 pritchard court. Georges road. London. N7 8HZ. Outstanding |
22 October 2019 | Delivered on: 22 October 2019 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as flat 56 pritchard court, georges road, london, N7 8HZ. Outstanding |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 90 surr strret, islington, greater london, N7 9EN. Outstanding |
8 October 2018 | Delivered on: 10 October 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 7 surr street, islington, london, N7 9EJ. Outstanding |
8 October 2018 | Delivered on: 10 October 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as flat 39 penfield house, york way estate, london, N7 9PZ. Outstanding |
8 October 2018 | Delivered on: 10 October 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as flat 63 mayford, oakley square, london, NW1 1NX. Outstanding |
15 February 2024 | Registration of charge 110664940013, created on 7 February 2024 (4 pages) |
---|---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
27 October 2023 | Registration of charge 110664940012, created on 23 October 2023 (3 pages) |
10 October 2023 | Registration of charge 110664940010, created on 9 October 2023 (3 pages) |
10 October 2023 | Registration of charge 110664940011, created on 9 October 2023 (3 pages) |
10 October 2023 | Registration of charge 110664940009, created on 9 October 2023 (3 pages) |
1 September 2023 | Registration of charge 110664940008, created on 1 September 2023 (3 pages) |
1 April 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
22 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
22 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
15 September 2021 | Registration of charge 110664940007, created on 10 September 2021 (6 pages) |
9 July 2021 | Registration of charge 110664940006, created on 30 June 2021 (4 pages) |
29 June 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
23 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
22 October 2019 | Registration of charge 110664940005, created on 22 October 2019 (8 pages) |
3 September 2019 | Amended total exemption full accounts made up to 30 November 2018 (9 pages) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
30 January 2019 | Registration of charge 110664940004, created on 25 January 2019 (7 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 31 December 2017
|
31 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
10 October 2018 | Registration of charge 110664940003, created on 8 October 2018 (6 pages) |
10 October 2018 | Registration of charge 110664940001, created on 8 October 2018 (6 pages) |
10 October 2018 | Registration of charge 110664940002, created on 8 October 2018 (6 pages) |
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|