London
NW6 2EG
Director Name | Mr Ilan Haim |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | David Lachish |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Australian/Israeli |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Panorama Tower 111 Hanassi Avenue Haifa Israel |
Secretary Name | Howard Stuart Granville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 8 Bentinck Street London W1U 2BJ |
Director Name | Daniel Edgar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 8 Linnell Drive London NW1 1HP |
Secretary Name | Mr Zamir Haim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 December 2019) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 January 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Director Name | Mr Daniel Edgar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 06 September 2022) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Cyril Ogunmakin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(21 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Oleg Vorobeichik |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 May 2023(30 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Interland Group 73 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Daniel Edgar 50.00% Ordinary |
---|---|
1 at £1 | Mr Zamir Haim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £690,176 |
Cash | £3,356 |
Current Liabilities | £1,081,698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 March 2023 | Delivered on: 10 March 2023 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that property known as the masons arms, 109 east street, walworth, SE17 2SB as the same is registered at hm land registry with title number LN2154. Outstanding |
---|---|
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The masons arms, 109 east street, walworth SE17 2SB. Title number LN2154. Outstanding |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The masons arms, 109 east street, walworth SE17 2SB. Title number LN2154. Outstanding |
9 February 2001 | Delivered on: 10 February 2001 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 February 2001 | Delivered on: 10 February 2001 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 75/77 maygrove road london NW6 title number NGL404081 by way of assignment the rental income and the benefit to the company of all other rights and claims. Outstanding |
5 September 1994 | Delivered on: 21 September 1994 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to beocme owing to the mortgagor in respect of the property. Outstanding |
5 September 1994 | Delivered on: 17 September 1994 Persons entitled: Fibi Bank (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 and 77 matgrove road london NW6. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 September 1994 | Delivered on: 17 September 1994 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies form time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may nor or hereafter have with the bank or under any deposit receipt. Outstanding |
9 March 2023 | Delivered on: 10 March 2023 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that property known as the masons arms, 109 east street, walworth, SE17 2SB as the same is registered at hm land registry with title number LN2154. Outstanding |
5 September 1994 | Delivered on: 13 September 1994 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 and 77 maygrove road london NW6. Outstanding |
18 January 2021 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Interland Group 73 Maygrove Road London NW6 2EG on 18 January 2021 (1 page) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
30 January 2020 | Termination of appointment of Alan Keith Rouzel as a secretary on 1 December 2019 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
20 March 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 March 2018 | Previous accounting period extended from 24 March 2017 to 1 April 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Zamir Haim as a director on 15 January 2014 (1 page) |
15 September 2017 | Termination of appointment of Zamir Haim as a director on 15 January 2014 (1 page) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 15 January 2014 (2 pages) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 15 January 2014 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2017 | Registration of charge 027799360008, created on 4 April 2017
|
6 April 2017 | Registration of charge 027799360008, created on 4 April 2017
|
6 April 2017 | Registration of charge 027799360007, created on 4 April 2017
|
6 April 2017 | Registration of charge 027799360007, created on 4 April 2017
|
22 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
15 January 2014 | Termination of appointment of Zamir Haim as a director (1 page) |
15 January 2014 | Appointment of Mr Zamir Haim as a director (2 pages) |
15 January 2014 | Termination of appointment of Zamir Haim as a director (1 page) |
15 January 2014 | Appointment of Mr Zamir Haim as a director (2 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 October 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
31 October 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 July 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
10 February 2001 | Particulars of mortgage/charge (7 pages) |
10 February 2001 | Particulars of mortgage/charge (7 pages) |
10 February 2001 | Particulars of mortgage/charge (7 pages) |
10 February 2001 | Particulars of mortgage/charge (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (3 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 15/01/00; full list of members (6 pages) |
31 May 2000 | Return made up to 15/01/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 February 2000 | Full accounts made up to 30 November 1997 (8 pages) |
7 February 2000 | Full accounts made up to 30 November 1997 (8 pages) |
4 October 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 October 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
11 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 January 1997 (9 pages) |
7 October 1998 | Full accounts made up to 31 January 1997 (9 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 29 york street london W1H 1PX (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 29 york street london W1H 1PX (1 page) |
1 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 January 1996 (5 pages) |
27 October 1997 | Full accounts made up to 31 January 1996 (5 pages) |
27 October 1997 | Full accounts made up to 31 January 1995 (5 pages) |
27 October 1997 | Full accounts made up to 31 January 1995 (5 pages) |
15 August 1997 | Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page) |
15 August 1997 | Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page) |
28 July 1997 | Return made up to 15/01/97; full list of members
|
28 July 1997 | Return made up to 15/01/97; full list of members
|
13 July 1997 | Registered office changed on 13/07/97 from: 297 burnt oak broadway edgware middlesex HA8 5EG (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 297 burnt oak broadway edgware middlesex HA8 5EG (1 page) |
1 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 September 1994 | Particulars of mortgage/charge (4 pages) |
17 September 1994 | Particulars of mortgage/charge (7 pages) |
15 January 1993 | Incorporation (19 pages) |
15 January 1993 | Incorporation (19 pages) |