London
NW4 2LA
Director Name | Mr Martin Frydenson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2018(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Frist Floor 1 Sentinel Sqaure Brent Street 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) |
7 April 2020 | Delivered on: 7 April 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Charge over 269 high street, london W3 9BT. Outstanding |
---|---|
23 October 2019 | Delivered on: 25 October 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Fixed charge over the property known as 269B high street, london W3 9BT. Outstanding |
7 August 2019 | Delivered on: 7 August 2019 Persons entitled: Gold Funding LTD. Lipley Holdings LTD. Amg Funding LTD. Classification: A registered charge Particulars: 269 high street, acton, W3 9BT - freehold - NGL567002. Outstanding |
19 June 2019 | Delivered on: 21 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Charge over 35 rosemead avenue, wembley HA9 7EE, title number MX224972. Outstanding |
18 June 2019 | Delivered on: 19 June 2019 Persons entitled: Gold Funding LTD. Lipley Holdings LTD. Amg Funding LTD. Gold Funding LTD. Lipley Holdings LTD. Amg Funding LTD. Shoshana Weisz Classification: A registered charge Particulars: 269B high street, acton, london, W3 9BT - leasehold - title number to be assigned. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 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) |
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) |
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) |
27 April 2022 | Satisfaction of charge 117331170003 in full (1 page) |
27 April 2022 | Satisfaction of charge 117331170001 in full (1 page) |
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 | 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) |
11 April 2022 | Notification of Southgreen Holdings Ltd as a person with significant control on 5 April 2022 (2 pages) |
19 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 April 2020 | Registration of charge 117331170005, created on 7 April 2020 (7 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with updates (3 pages) |
25 October 2019 | Registration of charge 117331170004, created on 23 October 2019 (8 pages) |
7 August 2019 | Registration of charge 117331170003, created on 7 August 2019 (6 pages) |
21 June 2019 | Registration of charge 117331170002, created on 19 June 2019 (7 pages) |
19 June 2019 | Registration of charge 117331170001, created on 18 June 2019 (6 pages) |
2 January 2019 | Registered office address changed from First Flloor 1 Sentinel Sqaure Brent Street London NW4 2EL England to 1 Sentinel Square London NW4 2EL on 2 January 2019 (1 page) |
18 December 2018 | Incorporation Statement of capital on 2018-12-18
|