Beckenham
BR3 3LS
Registered Address | 6 Stone Park Avenue Beckenham BR3 3LS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
11 March 2020 | Delivered on: 12 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 23 walton vale, liverpool, merseyside, L9 4RE, being all of the land and buildings in title MS161452, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
18 September 2018 | Delivered on: 20 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold and leasehold property at 65 rice lane, liverpool L9 1AD registered at hm land registry under title numbers MS293974 and MS219629. Outstanding |
18 September 2018 | Delivered on: 20 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Leasehold property at 65 rice lane, liverpool L9 1AD registered at hm land registry under title number MS219627 and freehold property at 65 rice lane, liverpool L9 1AD registered at hm land registry under title number MS293974. Outstanding |
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Registered office address changed from 34 Birch Grove Potters Bar Herts EN6 1SY England to 6 Stone Park Avenue Beckenham BR3 3LS on 11 January 2024 (1 page) |
7 November 2023 | Director's details changed for Mrs Ashrita Kumar-Brown on 12 October 2023 (2 pages) |
16 October 2023 | Registration of charge 111700080004, created on 2 October 2023 (4 pages) |
13 July 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
20 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mrs Ashrita Kumar-Brown on 20 December 2021 (2 pages) |
6 April 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
6 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
12 March 2020 | Registration of charge 111700080003, created on 11 March 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
19 August 2019 | Registered office address changed from 19 Palace Gates Road London N22 7BW United Kingdom to 34 Birch Grove Potters Bar Herts EN6 1SY on 19 August 2019 (1 page) |
15 May 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
20 September 2018 | Registration of charge 111700080001, created on 18 September 2018 (8 pages) |
20 September 2018 | Registration of charge 111700080002, created on 18 September 2018 (13 pages) |
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|