London
NW1 7SN
Director Name | Mr Elliot Louis Benezra |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Adam Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
250 at £1 | Adam Harris 25.00% Ordinary |
---|---|
250 at £1 | Elliot Louis Benezra 25.00% Ordinary |
250 at £1 | Emma Benezra 25.00% Ordinary |
250 at £1 | Hayley Harris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,387 |
Cash | £292 |
Current Liabilities | £29,679 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: Philip Joseph Benezra Classification: A registered charge Particulars: Lower ground floor flat 38 cavendish place, eastbourne BN21 3HY to be registered at the land registry with a new title number and currently forming part of title number EB10257. Outstanding |
---|---|
1 September 2021 | Delivered on: 2 September 2021 Persons entitled: The Trustees of First Fashion Pension Scheme David Clement Natalie Clement Mitchell Grant Clement Classification: A registered charge Particulars: 2 goodwood place, west street, bognor regis PO21 1TH. Outstanding |
5 December 2018 | Delivered on: 20 December 2018 Persons entitled: Liberty Leasing Limited Classification: A registered charge Particulars: 36 chace road and 25. chester road, wellingborough (NN8 1NR) registered under title number NN314708. Outstanding |
6 December 2018 | Delivered on: 20 December 2018 Persons entitled: Liberty Leasing Limited Classification: A registered charge Particulars: Flat 9, princes court,. Princes street, kettering and garage (NN16 8RW) registered at hm land registry under title number NN122372. Outstanding |
12 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
4 February 2021 | Director's details changed for Mr Adam Marc Harris on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Elliot Louis Benezra on 4 February 2021 (2 pages) |
4 February 2021 | Secretary's details changed for Adam Harris on 4 February 2021 (1 page) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 October 2019 | Satisfaction of charge 050405180001 in full (4 pages) |
19 October 2019 | Satisfaction of charge 050405180002 in full (4 pages) |
12 March 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 December 2018 | Registration of charge 050405180002, created on 5 December 2018 (32 pages) |
20 December 2018 | Registration of charge 050405180001, created on 6 December 2018 (32 pages) |
2 October 2018 | Director's details changed for Mr Elliot Louis Benezra on 31 May 2018 (2 pages) |
9 April 2018 | Cessation of Elliot Louis Benezra as a person with significant control on 6 April 2016 (1 page) |
9 April 2018 | Cessation of Adam Marc Harris as a person with significant control on 6 April 2016 (1 page) |
9 April 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
9 April 2018 | Notification of a person with significant control statement (2 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2018 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
24 August 2016 | Director's details changed for Mr Adam Marc Harris on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Adam Marc Harris on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Elliot Louis Benezra on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Elliot Louis Benezra on 24 August 2016 (2 pages) |
14 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 March 2015 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ to 4 Prince Albert Road London NW1 7SN on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ to 4 Prince Albert Road London NW1 7SN on 19 March 2015 (1 page) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 November 2014 | Director's details changed for Mr Elliot Louis Benezra on 25 September 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Adam Harris on 25 September 2014 (1 page) |
3 November 2014 | Director's details changed for Mr Elliot Louis Benezra on 25 September 2014 (2 pages) |
3 November 2014 | Director's details changed for Adam Harris on 25 September 2014 (2 pages) |
3 November 2014 | Director's details changed for Adam Harris on 25 September 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Adam Harris on 25 September 2014 (1 page) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 25 March 2013 (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Director's details changed for Elliot Louis Benezra on 22 May 2012 (2 pages) |
9 August 2012 | Director's details changed for Adam Harris on 22 May 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Adam Harris on 22 May 2012 (2 pages) |
9 August 2012 | Director's details changed for Adam Harris on 22 May 2012 (2 pages) |
9 August 2012 | Director's details changed for Elliot Louis Benezra on 22 May 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Adam Harris on 22 May 2012 (2 pages) |
16 March 2012 | Director's details changed for Adam Harris on 10 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Elliot Louis Benezra on 10 February 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Adam Harris on 10 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Elliot Louis Benezra on 10 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Adam Harris on 10 February 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Adam Harris on 10 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Registered office address changed from Lawford House Albert Place London N3 1QA on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Lawford House Albert Place London N3 1QA on 13 December 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Adam Harris on 24 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Adam Harris on 24 June 2010 (1 page) |
2 July 2010 | Director's details changed for Adam Harris on 24 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Adam Harris on 24 June 2010 (1 page) |
29 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
18 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 March 2009 | Director and secretary's change of particulars / adam harris / 18/01/2009 (1 page) |
25 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
25 March 2009 | Director and secretary's change of particulars / adam harris / 18/01/2009 (1 page) |
25 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 June 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/02/07; full list of members (4 pages) |
11 June 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/02/07; full list of members (4 pages) |
10 June 2008 | Director and secretary's change of particulars / adam harris / 04/06/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 88 crawford street london W1H 2EJ (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 88 crawford street london W1H 2EJ (1 page) |
10 June 2008 | Director and secretary's change of particulars / adam harris / 04/06/2008 (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Return made up to 11/02/06; full list of members (2 pages) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Return made up to 11/02/06; full list of members (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 May 2005 | Return made up to 11/02/05; full list of members; amend (8 pages) |
23 May 2005 | Return made up to 11/02/05; full list of members; amend (8 pages) |
9 May 2005 | Return made up to 11/02/05; full list of members
|
9 May 2005 | Return made up to 11/02/05; full list of members
|
26 February 2004 | Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Incorporation (16 pages) |
11 February 2004 | Incorporation (16 pages) |