London
NW1 3ER
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as 56 hodford road, london NW11 8NJ comprised in title number MX384462. And. Freehold property known as 66 brentmead place, golders green, london NW11 9LJ comprised in title MX340630. Outstanding |
17 September 2019 | Delivered on: 20 September 2019 Persons entitled: West End Capital Finance Limited Classification: A registered charge Particulars: All that freehold property known as 58 hodford road, NW11 8NJ as the same is registered at hm land registry with title number MX385537. All that leasehold property known as ground floor flat, 58 hodford road, golders green NW11 8NJ as the same is registered at hm land registry with title number NGL545323. All that leasehold property known as first floor flat, 58 hodford road, golders green, NW11 8NJ as the same is registered at hm land registry with title number NGL545399. All that freehold property known as 56 hodford road, golders green, london, NW11 8NJ as the same is registered at hm land registry with title number MX384462. Outstanding |
18 July 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 18 July 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 28 June 2023 with updates (3 pages) |
12 June 2023 | Director's details changed for Mr Harish Shah on 1 June 2023 (2 pages) |
25 May 2023 | Appointment of Mr Harish Shah as a director on 16 May 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr Yoav Tal on 25 January 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 August 2022 | Director's details changed for Mr Yoav Tal on 26 August 2022 (2 pages) |
26 August 2022 | Satisfaction of charge 114879630001 in full (1 page) |
2 August 2022 | Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2 August 2022 (1 page) |
4 July 2022 | Registration of charge 114879630002, created on 1 July 2022 (9 pages) |
4 July 2022 | Registration of charge 114879630003, created on 1 July 2022 (26 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mr Yoav Tal on 16 March 2021 (2 pages) |
16 March 2021 | Change of details for Mr Yoav Tal as a person with significant control on 16 March 2021 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 October 2020 | Change of details for Mr Yoav Tal as a person with significant control on 21 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Yoav Tal on 21 October 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 September 2019 | Registration of charge 114879630001, created on 17 September 2019 (33 pages) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
27 July 2018 | Incorporation Statement of capital on 2018-07-27
|
27 July 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |