7-12 Tavistock Square
London
WC1H 9LT
Registered Address | Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 24 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
25 February 2022 | Delivered on: 1 March 2022 Persons entitled: Sonic Funding Capital Limited Classification: A registered charge Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
25 February 2022 | Delivered on: 1 March 2022 Persons entitled: Sonic Funding Capital Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 46 broadwater down, tunbridge wells, TN2 5PE, as registered under title K248851 and a first fixed charge. For more details please refer to the instrument. Outstanding |
12 September 2019 | Delivered on: 13 September 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 46 broadwater down, tunbridge wells, TN2 5PE. Outstanding |
28 May 2020 | Registered office address changed from Level 6, Kingsgate 62 High Street Redhill Surrey RH1 1SG United Kingdom to Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 28 May 2020 (1 page) |
---|---|
6 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 September 2019 | Registration of charge 118431630001, created on 12 September 2019 (28 pages) |
28 February 2019 | Change of details for Clearview Development (Holdings) Limited as a person with significant control on 28 February 2019 (2 pages) |
22 February 2019 | Incorporation Statement of capital on 2019-02-22
|