5th Floor
London
W1W 5PF
Director Name | Mr MacDonald Attram |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 22 hilliers avenue, uxbridge, UB8 3JQ. Outstanding |
---|---|
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 121 abbotswood way. Hayes. UB3 3PG. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 76 byron way. Northolt. UB5 6AZ. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 dehavilland close. Northolt. UB5 6RX. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 haystall close, hayes, UB4 8LE. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 9 67-69 the greenway uxbridge and garage 1 UB8 2PL. Outstanding |
30 November 2022 | Delivered on: 9 December 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 163 dehavilland close northholt UB5 6RU. Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Belvedere Security Limited Classification: A registered charge Particulars: Garage lying to the south-west of maberley road, beckenham registered at hm land registry with title number SGL801118;. Land lying to the east of 56 ancaster road, beckenham, BR3 4DY registered at hm land registry with title number SGL822483. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 41 harlington road, uxbridge, UB8 3HX. Outstanding |
27 May 2022 | Delivered on: 29 May 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 8 britannia close, northolt UB5 6JY with registered title number NGL498678. Outstanding |
20 May 2022 | Delivered on: 27 May 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 121 abbotswood way, hayes UB3 3PG with registered title number AGL6862. Outstanding |
3 May 2022 | Delivered on: 9 May 2022 Persons entitled: Charter Court Financial Services Trading as Precise Mortgages Classification: A registered charge Particulars: 47 evergreen way, hayes UB3 2BQ with registered title AGL316854. Outstanding |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 51 clarkes drive, uxbridge UB8 3UJ with registered title number NGL564305. Outstanding |
27 April 2022 | Delivered on: 28 April 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 30 betjeman court, bentinck road, yiewsley, west drayton UB7 7ST with registered title number AGL11442. Outstanding |
14 April 2022 | Delivered on: 22 April 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 9, 67-69 the greenway, uxbridge UB8 2PL with registered title AGL281797. Outstanding |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 11 kestrel close, london NW10 8TL with registered title number NGL692299. Outstanding |
17 March 2022 | Delivered on: 22 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 4 dehavilland close northolt title number AGL31205. Outstanding |
10 March 2022 | Delivered on: 19 March 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 5 perth avenue, hayes, middlesex. T/no AGL20851. Outstanding |
10 March 2022 | Delivered on: 12 March 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 5 perith avenue hayes middlesex title number AGL20851. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 5 perth avenue, hayes, UB4 9LN. Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 4 haystall close, hayes, middlesex t/no MX304147. Outstanding |
8 February 2022 | Delivered on: 14 February 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 5 beaver grove northolt t/no: AGL74105. Outstanding |
2 February 2022 | Delivered on: 3 February 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 41 harlington road uxbridge middlesex t/no NGL446065. Outstanding |
6 August 2021 | Delivered on: 10 August 2021 Persons entitled: Sprint Loans Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest over the land and property known as land at ancaster road, bromley BR3 4DY and made up of the land registered at hm land registry under title numbers SGL80118 and part of K126525 edged blue on the plan attached. Outstanding |
1 November 2019 | Delivered on: 8 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 11 kestrel close, london, NW10 8TL. Outstanding |
1 November 2019 | Delivered on: 8 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 8 britannia close, northolt, UB5 6JY. Outstanding |
1 November 2019 | Delivered on: 8 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 30 betjeman court, bentinck road, west drayton and parking space, UB7 7ST. Outstanding |
1 November 2019 | Delivered on: 8 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 5 beaver grove, northolt, UB5 6EJ. Outstanding |
1 November 2019 | Delivered on: 8 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 51 clarkes drive, uxbridge, UB8 3UJ. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 47 evergreen way, hayes, UB3 2BQ. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Onesaving Bank PLC Classification: A registered charge Particulars: 163 dehavilland close, northolt, UB5 6RU. Outstanding |
8 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
8 November 2019 | Registration of charge 114869550011, created on 1 November 2019 (3 pages) |
8 November 2019 | Registration of charge 114869550014, created on 1 November 2019 (3 pages) |
8 November 2019 | Registration of charge 114869550012, created on 1 November 2019 (3 pages) |
8 November 2019 | Registration of charge 114869550013, created on 1 November 2019 (3 pages) |
8 November 2019 | Registration of charge 114869550015, created on 1 November 2019 (3 pages) |
4 November 2019 | Registration of charge 114869550006, created on 1 November 2019 (3 pages) |
4 November 2019 | Registration of charge 114869550004, created on 1 November 2019 (3 pages) |
4 November 2019 | Registration of charge 114869550008, created on 1 November 2019 (3 pages) |
4 November 2019 | Registration of charge 114869550007, created on 1 November 2019 (3 pages) |
4 November 2019 | Registration of charge 114869550005, created on 1 November 2019 (4 pages) |
4 November 2019 | Registration of charge 114869550001, created on 1 November 2019 (3 pages) |
4 November 2019 | Registration of charge 114869550003, created on 1 November 2019 (4 pages) |
4 November 2019 | Registration of charge 114869550002, created on 1 November 2019 (3 pages) |
4 November 2019 | Registration of charge 114869550009, created on 1 November 2019 (3 pages) |
4 November 2019 | Registration of charge 114869550010, created on 1 November 2019 (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 October 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
23 July 2019 | Change of details for Mr Macdonald Amanor Attram as a person with significant control on 22 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Macdonald Attram on 22 July 2019 (2 pages) |
11 February 2019 | Director's details changed for Mrs Linda Edith Attram on 1 September 2018 (2 pages) |
11 February 2019 | Director's details changed for Mr Macdonald Attram on 1 September 2018 (2 pages) |
11 February 2019 | Change of details for Mr Macdonald Attram as a person with significant control on 1 September 2018 (2 pages) |
11 February 2019 | Change of details for Mrs Linda Edith Attram as a person with significant control on 1 September 2018 (2 pages) |
23 August 2018 | Registered office address changed from Charville Cottage 137 Charville Lane Hayes UB4 8PD England to 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 23 August 2018 (1 page) |
27 July 2018 | Incorporation Statement of capital on 2018-07-27
|