North Finchley
London
N12 8QJ
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
18 November 2019 | Delivered on: 19 November 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 51 warren road, bristol, BS34 7EN, being all of the land and buildings in title AV201503 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
5 September 2019 | Delivered on: 6 September 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 35A milnbank road, dundee, DD1 5QA registered under title number ANG6312. Outstanding |
6 September 2019 | Delivered on: 6 September 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 92 dunkirk road, nottingham NG7 2LF being all of the land and buildings in title NT21393 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 June 2019 | Delivered on: 10 June 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 352 perth road, dundee, DD2 1EP registered under title number ANG8475. Outstanding |
7 June 2019 | Delivered on: 10 June 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 123 (0F2) oran street, glasgow registered under title number GLA4973. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 October 2022 | Change of details for Mr. Thomas Beckwith Phillips as a person with significant control on 11 October 2022 (2 pages) |
11 October 2022 | Director's details changed for Mr. Thomas Beckwith Phillips on 11 October 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr. Thomas Beckwith Phillips on 21 June 2022 (2 pages) |
30 June 2022 | Change of details for Mr. Thomas Beckwith Phillips as a person with significant control on 25 April 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr. Thomas Beckwith Phillips on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Mr. Thomas Beckwith Phillips as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 1 April 2021 (1 page) |
19 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
19 November 2019 | Registration of charge 118544440005, created on 18 November 2019 (6 pages) |
6 September 2019 | Registration of charge 118544440004, created on 5 September 2019 (4 pages) |
6 September 2019 | Registration of charge 118544440003, created on 6 September 2019 (6 pages) |
10 June 2019 | Registration of charge 118544440002, created on 7 June 2019 (4 pages) |
10 June 2019 | Registration of charge 118544440001, created on 7 June 2019 (5 pages) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|