London
NW11 0ER
Director Name | Mr Andrew Asher Rotenberg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Windsor Court Golders Green Road London NW11 9PR |
Secretary Name | Moshe Sternlight |
---|---|
Status | Current |
Appointed | 10 July 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Mrs Rachel Sternlight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Joseph Isaac Sternlight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,670 |
Current Liabilities | £56,415 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
12 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
---|---|
22 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
10 August 2015 | Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page) |
10 August 2015 | Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages) |
10 August 2015 | Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Appointment of Andrew Asher Rotenberg as a director (2 pages) |
26 July 2013 | Appointment of Andrew Asher Rotenberg as a director (2 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 September 2008 | Location of register of members (non legible) (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
12 September 2008 | Location of register of members (non legible) (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Return made up to 16/11/07; full list of members (3 pages) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Return made up to 16/11/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
6 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 41 chalton street london NW1 1JD (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 41 chalton street london NW1 1JD (1 page) |
7 December 2005 | Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
19 October 2005 | Incorporation (17 pages) |
19 October 2005 | Incorporation (17 pages) |