London
N15 6TJ
Registered Address | 151 Gladesmore Road London N15 6TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
16 August 2021 | Delivered on: 19 August 2021 Persons entitled: Lendco 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 89 manor road, mitcham, CR4 1JD registered under title P19667; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
6 January 2021 | Delivered on: 18 January 2021 Persons entitled: Lendco 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 379 high street, enfield EN3 4DH and a first fixed charge. For more details please refer to the instrument. Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Lendco 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 227 lancaster road, northolt UB5 4TG registered under title number NGL407125, and a first fixed charge. For more details please refer to the instrument. Outstanding |
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
20 October 2022 | Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page) |
19 October 2022 | Current accounting period extended from 31 March 2022 to 31 October 2022 (1 page) |
22 September 2022 | Previous accounting period shortened from 31 October 2022 to 31 March 2022 (1 page) |
4 November 2021 | Cessation of Benzion Yosef Aksler as a person with significant control on 18 October 2021 (1 page) |
4 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
4 November 2021 | Notification of Citygrove Ltd as a person with significant control on 18 October 2021 (2 pages) |
19 August 2021 | Registration of charge 129607960003, created on 16 August 2021 (4 pages) |
26 January 2021 | Change of details for Mr Benzion Yosef Aksler as a person with significant control on 19 October 2020 (2 pages) |
18 January 2021 | Registration of charge 129607960002, created on 6 January 2021 (5 pages) |
22 December 2020 | Registration of charge 129607960001, created on 21 December 2020 (5 pages) |
19 October 2020 | Incorporation Statement of capital on 2020-10-19
|