29 Finsbury Circus
London
EC2M 7AQ
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
16 February 2022 | Delivered on: 2 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat 3, 60 fore street kingsbridge TQ7 1NY and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
4 May 2021 | Delivered on: 20 May 2021 Persons entitled: Monmouthshire Building Society Classification: A registered charge Particulars: All that freehold property known as 8 rew an borthva, north quay TR27 4FU. Outstanding |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 1, 60 fore street, kingsbridge, devon, TQ7 1NY. Outstanding |
27 November 2020 | Delivered on: 11 December 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 2, 60 fore street, kingsbridge, TQ7 1NY (and registered under title number DN729660). Outstanding |
8 July 2020 | Delivered on: 10 July 2020 Persons entitled: Angela Betteridge as Trustee of the Wellmead Trust Fund Classification: A registered charge Particulars: L/H flat 1, 60 fore street kingsbridge devon. Outstanding |
8 July 2020 | Delivered on: 10 July 2020 Persons entitled: Angela Betteridge as Trustee of the Wellmead Trust Fund Classification: A registered charge Particulars: L/H property k/a flat 2 60 fore street kingsbridge devon. Outstanding |
8 July 2020 | Delivered on: 10 July 2020 Persons entitled: Angela Betteridge as Trustee of the Wellmead Trust Fund Classification: A registered charge Particulars: L/H property k/a flat 3 60 fore street kingsbridge devon. Outstanding |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
10 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
2 March 2022 | Registration of charge 123547320007, created on 16 February 2022 (4 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
23 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
8 July 2021 | Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 8 July 2021 (1 page) |
24 June 2021 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page) |
20 May 2021 | Registration of charge 123547320006, created on 4 May 2021 (10 pages) |
19 January 2021 | Director's details changed for Mr Matthew James Betteridge on 17 January 2021 (2 pages) |
17 January 2021 | Change of details for Mr Matthew James Betteridge as a person with significant control on 31 December 2020 (2 pages) |
27 December 2020 | Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 27 December 2020 (1 page) |
22 December 2020 | Registration of charge 123547320005, created on 22 December 2020 (4 pages) |
11 December 2020 | Registration of charge 123547320004, created on 27 November 2020 (16 pages) |
14 October 2020 | All of the property or undertaking has been released from charge 123547320002 (5 pages) |
10 July 2020 | Registration of charge 123547320002, created on 8 July 2020 (6 pages) |
10 July 2020 | Registration of charge 123547320001, created on 8 July 2020 (6 pages) |
10 July 2020 | Registration of charge 123547320003, created on 8 July 2020 (6 pages) |
8 July 2020 | Change of details for Mr Matthew James Betteridge as a person with significant control on 25 June 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
7 July 2020 | Change of details for Mr Matthew James Betteridge as a person with significant control on 25 June 2020 (2 pages) |
7 July 2020 | Director's details changed for Mr Matthew James Betteridge on 25 June 2020 (2 pages) |
7 July 2020 | Director's details changed for Mr Matthew James Betteridge on 25 June 2020 (2 pages) |
27 February 2020 | Registered office address changed from The Keeve 54 Embankment Road Kingsbridge Devon TQ7 1LA England to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 27 February 2020 (2 pages) |
9 December 2019 | Incorporation Statement of capital on 2019-12-09
|