London
SW2 4UE
Director Name | Mr Pascual Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(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 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that leasehold land and buildings being 49 streatham hill, london (SW2 4TS) and registered under title number TGL463590 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 49 streatham hill, london SW2 4TS and registered at the land registry with title number TGL463590. 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 49 streatham hill, london SW2 4TS and registered at the land registry with title number TGL463590 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 |
5 July 2023 | Registration of charge 128691560003, created on 30 June 2023 (28 pages) |
---|---|
4 July 2023 | Satisfaction of charge 128691560002 in full (1 page) |
4 July 2023 | Satisfaction of charge 128691560001 in full (1 page) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
9 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 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) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
29 June 2021 | Registration of charge 128691560002, created on 25 June 2021 (57 pages) |
29 June 2021 | Registration of charge 128691560001, created on 25 June 2021 (20 pages) |
10 November 2020 | Termination of appointment of Pascual Ouramdane as a director on 9 November 2020 (1 page) |
10 November 2020 | Notification of Nadejda Dulgher as a person with significant control on 9 November 2020 (2 pages) |
9 November 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 9 November 2020 (1 page) |
9 November 2020 | Appointment of Mrs Nadejda Dulgher as a director on 9 November 2020 (2 pages) |
9 November 2020 | Cessation of Pascual Ouramdane as a person with significant control on 9 November 2020 (1 page) |
9 September 2020 | Incorporation Statement of capital on 2020-09-09
|