London
NW11 0JR
Secretary Name | Leonard Brenig |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 29 Princes Park Avenue London NW11 0JR |
Director Name | Leonard Brenig |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Princes Park Avenue London NW11 0JR |
Director Name | Esther Lea Mozes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 St Georges Road London NW11 0LR |
Director Name | Mrs Yocheved Brenig |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Benny Brenig |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Leeside Crescent London NW11 0DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Naomi Brenig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,611 |
Cash | £286,866 |
Current Liabilities | £1,325,108 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 5 days from now) |
2 May 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
---|---|
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Registered office address changed from 4 Quex Road London NW6 4PJ on 20 January 2011 (1 page) |
19 January 2011 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page) |
23 April 2010 | Director's details changed for Naomi Brenig on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Benny Brenig on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Benny Brenig on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Esther Lea Mozes on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Leonard Brenig on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Leonard Brenig on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Esther Lea Mozes on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Naomi Brenig on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
30 March 2009 | Director appointed leonard brenig (2 pages) |
30 March 2009 | Director appointed esther lea mozes (2 pages) |
30 March 2009 | Director appointed benny brenig (2 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
18 September 2008 | Return made up to 17/04/08; full list of members (3 pages) |
11 June 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 4 quex road london NW6 4PJ (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 April 2007 | Director resigned (1 page) |
17 April 2007 | Incorporation (9 pages) |