Glengall Road
Edgware
Middlesex
HA8 8TD
Director Name | Miss Joanne Dempsey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Black Book Finance 1 Broadfields Parade Glengall Road Edgware Middlesex HA8 8TD |
Director Name | Mr Adam Jackson Brand |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Austell Gardens London NW7 4NS |
Director Name | Mr Yisroel Meir Plancey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 48 Gresham Gardens London NW11 8PD |
Director Name | Mrs Nicola Helen Brett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | Black Book Finance 1 Broadfields Parade Glengall Road Edgware Middlesex HA8 8TD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
15 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
8 June 2020 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page) |
28 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
4 May 2020 | Change of details for Mr Daniel Gerrard as a person with significant control on 10 January 2020 (2 pages) |
4 March 2020 | Director's details changed for Miss Joanne Dempsey on 4 March 2020 (2 pages) |
25 September 2019 | Termination of appointment of Nicola Helen Brett as a director on 25 September 2019 (1 page) |
30 July 2019 | Notification of Michael Antony Clapper as a person with significant control on 22 July 2019 (2 pages) |
30 July 2019 | Cessation of Clapper Ventures Llp as a person with significant control on 22 July 2019 (1 page) |
24 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
24 July 2019 | Change of details for Clapper Ventures Llp as a person with significant control on 22 July 2019 (2 pages) |
24 July 2019 | Notification of Daniel Gerrard as a person with significant control on 22 July 2019 (2 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
7 May 2019 | Change of details for Clapper Ventures Llp as a person with significant control on 2 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Yisroel Meir Plancey as a director on 2 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Adam Jackson Brand as a director on 2 May 2019 (1 page) |
31 May 2018 | Director's details changed for Miss Joanne Dempsey on 24 May 2018 (2 pages) |
17 May 2018 | Appointment of Mrs Nicola Helen Brett as a director on 10 May 2018 (2 pages) |
17 May 2018 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
16 May 2018 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page) |
15 May 2018 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
3 May 2018 | Incorporation Statement of capital on 2018-05-03
|