Barnet
Hertfordshire
EN5 5BY
Director Name | Mr Matthew Rosolen Ferraro |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 June 2018(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 July 2021 | Delivered on: 5 August 2021 Persons entitled: Brownstone Homes Limited Classification: A registered charge Particulars: Land adjoining 5 toynbee close oxford title no ON332015. Outstanding |
---|---|
9 September 2019 | Delivered on: 10 September 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that freehold property situate and known as 52 arthray road oxford OX2 9AB registered at hm land registry with title absolute under title number ON156819. Outstanding |
9 September 2019 | Delivered on: 10 September 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that freehold property situate and known as 52 arthray road oxford OX2 9AB registered at hm land registry with title absolute under title number ON156819. Outstanding |
7 August 2018 | Delivered on: 13 August 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold property known as 52 arthray road, botley, oxfordshire, OX2 9AB registered at the land registry with title number ON156819. Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
25 August 2023 | Director's details changed for Mr Matthew Rosolen Ferraro on 25 August 2023 (2 pages) |
25 August 2023 | Director's details changed for Ms Nadia Boin on 25 August 2023 (2 pages) |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 June 2023 | Confirmation statement made on 19 June 2023 with updates (3 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
5 August 2021 | Registration of charge 114251930004, created on 19 July 2021 (18 pages) |
30 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
19 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
25 March 2020 | Satisfaction of charge 114251930001 in full (1 page) |
20 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
10 September 2019 | Registration of charge 114251930002, created on 9 September 2019 (31 pages) |
10 September 2019 | Registration of charge 114251930003, created on 9 September 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
14 September 2018 | Change of details for Oxford Equity Group Limited as a person with significant control on 6 August 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Matthew Rosolen Ferraro on 6 August 2018 (2 pages) |
14 September 2018 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 14 September 2018 (1 page) |
14 September 2018 | Director's details changed for Ms Nadia Boin on 6 August 2018 (2 pages) |
13 August 2018 | Registration of charge 114251930001, created on 7 August 2018 (41 pages) |
20 June 2018 | Incorporation
Statement of capital on 2018-06-20
|