Aylmer Road
London
N2 0AT
LLP Designated Member Name | MJH Property Consultants Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | 1 Royal Close Stoke Newington London N16 5SE |
LLP Designated Member Name | LDSA Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | 41 Hornbeam Road Reigate Surrey RH2 7NN |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £152,840 |
Current Liabilities | £198,305 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
7 October 2022 | Delivered on: 14 October 2022 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
---|---|
2 April 2019 | Delivered on: 2 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land on the south-west side of kings cross lane, south nutfield, redhill and registered at the land registry with title absolute under title number SY822896 but excluding the land shown edged in red on the attached plan. Outstanding |
2 April 2019 | Delivered on: 2 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land on the south-west side of kings cross lane, south nutfield, redhill and registered at the land registry with title absolute under title number SY822896 but excluding the land shown edged in red on the attached plan. Outstanding |
8 November 2017 | Delivered on: 9 November 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Land on the south-west side of kings cross lane, south nutfield, redhill and registered at the land registry with title number SY822896. Outstanding |
12 May 2016 | Delivered on: 25 May 2016 Persons entitled: Lee Levett Classification: A registered charge Particulars: Land on the south-west side of kings cross lane, south nutfield, redhill, surrey registered under title number SY822896. Outstanding |
17 July 2014 | Delivered on: 2 August 2014 Persons entitled: Eugene Bann Classification: A registered charge Particulars: Land on the south-west side of kings cross lane nutfield. Outstanding |
6 December 2023 | Termination of appointment of Ldsa Ltd. as a member on 31 October 2023 (1 page) |
---|---|
6 December 2023 | Cessation of Ldsa Limited as a person with significant control on 31 October 2023 (1 page) |
22 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
29 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
14 October 2022 | Registration of charge OC3893010006, created on 7 October 2022 (17 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
21 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
27 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
2 April 2019 | Registration of charge OC3893010005, created on 2 April 2019 (29 pages) |
2 April 2019 | Registration of charge OC3893010004, created on 2 April 2019 (30 pages) |
1 April 2019 | Satisfaction of charge OC3893010001 in full (1 page) |
1 April 2019 | Satisfaction of charge OC3893010002 in full (1 page) |
27 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
27 February 2018 | Member's details changed for H & H Property Services Ltd. on 27 February 2018 (1 page) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
9 November 2017 | Registration of charge OC3893010003, created on 8 November 2017 (41 pages) |
9 November 2017 | Registration of charge OC3893010003, created on 8 November 2017 (41 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 May 2016 | Registration of charge OC3893010002, created on 12 May 2016 (30 pages) |
25 May 2016 | Registration of charge OC3893010002, created on 12 May 2016 (30 pages) |
30 November 2015 | Annual return made up to 19 November 2015 (4 pages) |
30 November 2015 | Annual return made up to 19 November 2015 (4 pages) |
14 July 2015 | Registered office address changed from 12 Toyne Way Highgate London N6 4EG to 21 Aylmer Parade Aylmer Road London N2 0AT on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 12 Toyne Way Highgate London N6 4EG to 21 Aylmer Parade Aylmer Road London N2 0AT on 14 July 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 November 2014 | Annual return made up to 19 November 2014 (4 pages) |
24 November 2014 | Annual return made up to 19 November 2014 (4 pages) |
2 August 2014 | Registration of charge OC3893010001, created on 17 July 2014 (7 pages) |
2 August 2014 | Registration of charge OC3893010001, created on 17 July 2014 (7 pages) |
19 November 2013 | Incorporation of a limited liability partnership (10 pages) |
19 November 2013 | Incorporation of a limited liability partnership (10 pages) |