London
NW4 2LA
Director Name | Mr Martin Frydenson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2018(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 1 Sentinel Sqaure London NW4 2EL |
Registered Address | Highbank Greenbank Crescent London NW4 2LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 3 days from now) |
5 July 2023 | Delivered on: 5 July 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Charge over 19 st marys road, kettering NN15 7BP title number NN228190. Outstanding |
---|---|
10 January 2023 | Delivered on: 10 January 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Freehold property situate at 106 dunkirk avenue, desborough, kettering, NN14 2PN with hm land registry title number NN105755. Outstanding |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 66 langton road, harrow, HA3 6QP. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 66 langton road harrow HA3 6QP - lot 65A. Outstanding |
1 November 2018 | Delivered on: 1 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 July 2023 | Registration of charge 115701390005, created on 5 July 2023 (12 pages) |
9 June 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
5 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
10 January 2023 | Registration of charge 115701390004, created on 10 January 2023 (4 pages) |
7 January 2023 | Resolutions
|
7 January 2023 | Resolutions
|
2 August 2022 | Registration of charge 115701390003, created on 29 July 2022 (4 pages) |
2 August 2022 | Satisfaction of charge 115701390001 in full (1 page) |
2 August 2022 | Satisfaction of charge 115701390002 in full (1 page) |
4 May 2022 | Registered office address changed from Highbank Greenbank Crescent London NW4 2LA England to Highbank Greenbank Crescent London NW4 2LA on 4 May 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
4 May 2022 | Director's details changed for Mr Gary Bloch on 15 April 2022 (2 pages) |
4 May 2022 | Director's details changed for Mr Gary Bloch on 15 April 2022 (2 pages) |
3 May 2022 | Registered office address changed from 1 Sentinel Square London NW4 2EL United Kingdom to Highbank Greenbank Crescent London NW4 2LA on 3 May 2022 (1 page) |
3 May 2022 | Director's details changed for Mr Gary Bloch on 3 May 2022 (2 pages) |
14 April 2022 | Termination of appointment of Martin Frydenson as a director on 5 April 2022 (1 page) |
13 April 2022 | Resolutions
|
11 April 2022 | Notification of Southgreen Holdings Ltd as a person with significant control on 5 April 2022 (2 pages) |
11 April 2022 | Cessation of Martin Frydenson as a person with significant control on 5 April 2022 (1 page) |
11 April 2022 | Cessation of Gary Bloch as a person with significant control on 5 April 2022 (1 page) |
1 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
24 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with updates (3 pages) |
12 September 2019 | Registered office address changed from 1 Sentinel Sqaure London NW4 2EL England to 1 Sentinel Square London NW4 2EL on 12 September 2019 (1 page) |
17 December 2018 | Registration of charge 115701390002, created on 13 December 2018 (40 pages) |
1 November 2018 | Registration of charge 115701390001, created on 1 November 2018 (43 pages) |
14 September 2018 | Incorporation Statement of capital on 2018-09-14
|