London
NW4 3AQ
Director Name | Mr David Goldberg |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Mr Michael Morris Tangi |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 65a Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 25 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 24 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months from now) |
31 October 2022 | Delivered on: 9 November 2022 Persons entitled: Fortys Capital 1 Limited Classification: A registered charge Particulars: Please refer to the debenture. Outstanding |
---|---|
31 October 2022 | Delivered on: 9 November 2022 Persons entitled: Fortys Capital 1 Limited Classification: A registered charge Particulars: The freehold property brief particulars of which are as follows:. Title number: TGL75015. Property: 204 abercairn road, streatham, SW16 5AQ. Outstanding |
7 October 2022 | Delivered on: 7 October 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 43 goldsmith road, london, SE15 5TF. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat b, 700 garratt lane, london, SW17 0NN. Outstanding |
23 November 2021 | Delivered on: 29 November 2021 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: All rents arising from leasehold property known as. 700 garratt lane, london SW17 0NN registered at the. Land registry under title number TGL555322 with. Title absolute. Outstanding |
23 November 2021 | Delivered on: 29 November 2021 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: All that leasehold property known as 700 garratt. Lane, london SW17 0NN registered at the land. Registry under title number TGL555322 with title. Absolute. Outstanding |
23 November 2021 | Delivered on: 29 November 2021 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Outstanding |
5 November 2020 | Delivered on: 24 November 2020 Persons entitled: Fcg Finance Limited Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 July 2023 | Delivered on: 18 July 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 204 abercairn road. Streatham. SW16 5AQ. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 43 goldsmith road london SE15 5TF. Outstanding |
5 November 2020 | Delivered on: 13 November 2020 Persons entitled: Fcg Finance Limited Classification: A registered charge Particulars: Leasehold property being 700 garratt lane, london, SW17 0NN to be registered on the first registration under title number TGL550240. Outstanding |
24 November 2020 | Registration of charge 111754370002, created on 5 November 2020 (13 pages) |
---|---|
13 November 2020 | Registration of charge 111754370001, created on 5 November 2020 (26 pages) |
12 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
24 September 2020 | Notification of Michael Morris Tangi as a person with significant control on 23 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Michael Morris Tangi as a director on 23 September 2020 (2 pages) |
27 July 2020 | Change of details for Mr Eliyohu Anshel Babad as a person with significant control on 23 July 2020 (2 pages) |
27 July 2020 | Notification of David Goldberg as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr David Goldberg as a director on 23 July 2020 (2 pages) |
9 January 2020 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
29 October 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
27 October 2019 | Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page) |
26 June 2019 | Director's details changed for Mr Eliyohu Anshel Babad on 1 July 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (3 pages) |
29 May 2019 | Notification of Eliyohu Anshel Babad as a person with significant control on 1 July 2018 (2 pages) |
29 May 2019 | Withdrawal of a person with significant control statement on 29 May 2019 (2 pages) |
27 May 2019 | Registered office address changed from 15 Walker Terrace Gateshead NE8 1EB United Kingdom to 65a Watford Way London NW4 3AQ on 27 May 2019 (1 page) |
2 July 2018 | Termination of appointment of Ceri Richard John as a director on 1 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
2 July 2018 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 15 Walker Terrace Gateshead NE8 1EB on 2 July 2018 (1 page) |
2 July 2018 | Appointment of Mr Eliyohu Anshel Babad as a director on 1 July 2018 (2 pages) |
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|