London
NW11 0JS
Director Name | Mr Philip David Weinstein |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Princes Park Avenue London NW11 0JS |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
17 April 2019 | Delivered on: 18 April 2019 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any of the properties known as carlton court, canford lane, westbury-on-trym, bristol, BS9 2DF and 11 canford lane, westbury-on-trym, bristol, BS9 3DE. Outstanding |
---|---|
17 April 2019 | Delivered on: 18 April 2019 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold properties known as carlton court, candford lane, westbury-on-trym, bristol, BS9 3DF and 11 canford lane, westbury-on-trym, bristol, BS9 3DE. Outstanding |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 July 2023 | Change of details for Fidelity Holdings Limited as a person with significant control on 5 June 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
18 April 2019 | Registration of charge 113979760002, created on 17 April 2019 (9 pages) |
18 April 2019 | Registration of charge 113979760001, created on 17 April 2019 (8 pages) |
17 March 2019 | Change of details for Fidelity Holdings Limited as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
19 October 2018 | Notification of Fidelity Holdings Limited as a person with significant control on 3 October 2018 (2 pages) |
19 October 2018 | Cessation of Andrew Charles Weinstein as a person with significant control on 3 October 2018 (1 page) |
19 October 2018 | Cessation of Jonathan Robert Weinstein as a person with significant control on 3 October 2018 (1 page) |
12 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
5 July 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
5 June 2018 | Incorporation Statement of capital on 2018-06-05
|