London
NW11 0DH
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
11 May 2023 | Delivered on: 12 May 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 44 meadow close, enfield, EN3 5PE being all of the land and buildings in title EGL232431 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of properties charged, please refer to the instrument. Outstanding |
---|---|
10 November 2021 | Delivered on: 16 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 40 elmhurst road, london EN3 5TB (title number MX315880). 19 coniston road, london N17 0EX (title number MX220493). 44 meadow close, london EN3 5PE (title number EGL232431). 14 ascot gardens, london EN3 5RS (title number ASL104685). Outstanding |
17 September 2021 | Delivered on: 17 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 November 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
29 August 2023 | Previous accounting period shortened from 1 September 2022 to 31 August 2022 (1 page) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
1 June 2023 | Previous accounting period shortened from 2 September 2022 to 1 September 2022 (1 page) |
17 May 2023 | Satisfaction of charge 114949810002 in full (1 page) |
17 May 2023 | Satisfaction of charge 114949810001 in full (1 page) |
12 May 2023 | Registration of charge 114949810003, created on 11 May 2023 (6 pages) |
25 November 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
31 August 2022 | Previous accounting period shortened from 3 September 2021 to 2 September 2021 (1 page) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 June 2022 | Previous accounting period shortened from 4 September 2021 to 3 September 2021 (1 page) |
2 December 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
16 November 2021 | Registration of charge 114949810002, created on 10 November 2021 (39 pages) |
17 September 2021 | Registration of charge 114949810001, created on 17 September 2021 (40 pages) |
2 September 2021 | Previous accounting period shortened from 5 September 2020 to 4 September 2020 (1 page) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
4 June 2021 | Previous accounting period shortened from 6 September 2020 to 5 September 2020 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (3 pages) |
29 July 2020 | Previous accounting period shortened from 7 September 2019 to 6 September 2019 (1 page) |
30 April 2020 | Previous accounting period shortened from 8 September 2019 to 7 September 2019 (1 page) |
29 April 2020 | Previous accounting period extended from 31 August 2019 to 8 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
22 August 2018 | Notification of Leah Feldman as a person with significant control on 1 August 2018 (2 pages) |
22 August 2018 | Appointment of Mrs Leah Feldman as a director on 1 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Michael Duke as a director on 1 August 2018 (1 page) |
22 August 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 1 August 2018 (1 page) |
9 August 2018 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 August 2018 (1 page) |
1 August 2018 | Incorporation Statement of capital on 2018-08-01
|