London
E5 9HU
Registered Address | 20 Warwick Grove London E5 9HU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (3 months ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold property - flat 20 avenue house cazenove road london N16 6AP - title no. EGL252487. Outstanding |
---|---|
22 July 2021 | Delivered on: 27 July 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
22 July 2021 | Delivered on: 27 July 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 15, holbrooke court, parkhurst road, london N7 0PW and registered at hm land registry with title absolute under title number NGL809948. Outstanding |
27 November 2019 | Delivered on: 29 November 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold property - flat 280, wigan house, warwick grove, london, E5 9JA - title no: EGL403660. Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services Kent Reliance and Krbs Classification: A registered charge Particulars: 8 stroh court 9 amhurst park london N16 5DH registered at the land registry under leasehold title number EGL529767. Outstanding |
6 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
20 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
1 August 2022 | Registration of charge 111935710005, created on 29 July 2022 (6 pages) |
5 July 2022 | Satisfaction of charge 111935710004 in full (1 page) |
5 July 2022 | Satisfaction of charge 111935710003 in full (1 page) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
28 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
27 July 2021 | Registration of charge 111935710004, created on 22 July 2021 (12 pages) |
27 July 2021 | Registration of charge 111935710003, created on 22 July 2021 (18 pages) |
7 May 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
29 November 2019 | Registration of charge 111935710002, created on 27 November 2019 (6 pages) |
29 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
8 January 2019 | Director's details changed for Mr Morris Rothbart on 8 January 2019 (2 pages) |
28 March 2018 | Registration of charge 111935710001, created on 26 March 2018 (3 pages) |
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|