London
SW2 4UE
Director Name | Mr Pascual Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS |
Registered Address | 103 Streatham Hill London SW2 4UE |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Delivered on: 4 July 2023 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that leasehold land and buildings being 274 brixton hill, london (SW2 1HP) and registered under title number TGL526455 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
---|---|
25 June 2021 | Delivered on: 29 June 2021 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: The leasehold land being 274 brixton hill, london SW2 1HP and registered at the land registry with title number TGL526455. Outstanding |
25 June 2021 | Delivered on: 29 June 2021 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: The leasehold land shown edged red on the registered title plan and being 274 brixton hill, london SW2 1HP and registered at the land registry with title number TGL526455 including any part of it and all buildings, structures, fixtures and fittings and the proceeds of sale of all or any part of thereof. Outstanding |
8 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Registration of charge 119169290003, created on 30 June 2023 (28 pages) |
4 July 2023 | Satisfaction of charge 119169290002 in full (1 page) |
4 July 2023 | Satisfaction of charge 119169290001 in full (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 December 2022 | Change of details for Mrs Nadejda Dulgher as a person with significant control on 29 December 2022 (2 pages) |
29 December 2022 | Change of details for Mrs Nadejda Dulgher as a person with significant control on 29 December 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 November 2021 | Registered office address changed from 23 Grosvenor Gardens London SW1W 0BP England to 103 Streatham Hill London SW2 4UE on 14 November 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 June 2021 | Registration of charge 119169290001, created on 25 June 2021 (20 pages) |
29 June 2021 | Registration of charge 119169290002, created on 25 June 2021 (57 pages) |
17 July 2020 | Registered office address changed from Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS England to 23 Grosvenor Gardens London SW1W 0BP on 17 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Appointment of Mrs Nadejda Dulgher as a director on 10 July 2020 (2 pages) |
10 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 July 2020 | Cessation of Pascual Ouramdane as a person with significant control on 10 July 2020 (1 page) |
10 July 2020 | Notification of Nadejda Dulgher as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 July 2020 | Current accounting period shortened from 31 March 2020 to 30 June 2019 (1 page) |
10 July 2020 | Termination of appointment of Pascual Ouramdane as a director on 10 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
30 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 March 2019 | Incorporation Statement of capital on 2019-03-30
|