Company NameNextday Property Finance 1 Limited
Company StatusDissolved
Company Number11701877
CategoryPrivate Limited Company
Incorporation Date28 November 2018(5 years, 4 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusClosed
Appointed28 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusClosed
Appointed28 November 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusClosed
Appointed28 November 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed28 November 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 May 2020Delivered on: 14 May 2020
Persons entitled: Global Growth Capital S.a R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 December 2020Change of details for Nextday Property Limited as a person with significant control on 13 October 2020 (2 pages)
2 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
7 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
7 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
7 August 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page)
7 August 2020Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages)
7 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
26 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 May 2020Registration of charge 117018770001, created on 13 May 2020 (42 pages)
5 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2019Memorandum and Articles of Association (15 pages)
11 December 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
28 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-28
  • GBP 1
(48 pages)