Stanmore
Middlesex
HA7 1BU
Registered Address | 10 Cedar Court Epping CM16 4HL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
27 January 2022 | Delivered on: 2 February 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as flats 1, 2, 3 and 4, 26 wilton street, middlesbrough, TS1 3PP and registered at the land registry with title absolute under title number CE104816. Outstanding |
---|---|
3 September 2020 | Delivered on: 4 September 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 26,28 and 32 wilton street, middlesbrough. 20 wilton street, middlesbrough. Outstanding |
3 September 2020 | Delivered on: 3 September 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Flats 1, 2, 3 and 4 26 wilton street, middlesbrough TS1 3PP. Outstanding |
7 June 2019 | Delivered on: 11 June 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 1 waterloo street, plymouth, PL4 8LY. Outstanding |
5 January 2018 | Delivered on: 16 January 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All the leasehold land at 7 hemnall mews, hemnall street, epping, CM16 4LS and basement car parking space registered at the land registry under title number EX773820. Outstanding |
3 November 2017 | Delivered on: 6 November 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All the leasehold land at 7 edmunds house, 40-42 hemnall street, epping, CM16 4LT registered at the land registry under title number EX737617. Outstanding |
29 September 2017 | Delivered on: 17 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All the leasehold land at 10 cedar court, epping, essex, CM16 4HL, registered at. The land registry under title number EX836420. Outstanding |
28 January 2024 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
7 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
2 February 2022 | Registration of charge 102362790007, created on 27 January 2022 (26 pages) |
28 January 2022 | Satisfaction of charge 102362790005 in full (1 page) |
3 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 September 2020 | Registration of charge 102362790006, created on 3 September 2020 (8 pages) |
3 September 2020 | Registration of charge 102362790005, created on 3 September 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to 10 Cedar Court Epping CM16 4HL on 10 March 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 June 2019 | Registration of charge 102362790004, created on 7 June 2019 (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 January 2018 | Registration of charge 102362790003, created on 5 January 2018 (3 pages) |
6 November 2017 | Registration of charge 102362790002, created on 3 November 2017 (3 pages) |
6 November 2017 | Registration of charge 102362790002, created on 3 November 2017 (3 pages) |
17 October 2017 | Registration of charge 102362790001, created on 29 September 2017 (3 pages) |
17 October 2017 | Registration of charge 102362790001, created on 29 September 2017 (3 pages) |
24 August 2017 | Notification of Kaminee Patel as a person with significant control on 1 January 2017 (2 pages) |
24 August 2017 | Notification of Kaminee Patel as a person with significant control on 1 January 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|