London
NW11 0DH
Director Name | Sylvie Simha Ackerman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Alexander Ackerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Alexander Aron Meyer Ackerman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,694 |
Cash | £88,153 |
Current Liabilities | £1,153,422 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 2 February 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 May |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
24 March 2020 | Delivered on: 25 March 2020 Persons entitled: Sharehomes LTD Classification: A registered charge Particulars: The leasehold land and buildings known as flat 9, 37-41 gower street, london WC1E 6HH registered at the land registry with title number NGL952648. Outstanding |
---|---|
26 July 2007 | Delivered on: 6 August 2007 Persons entitled: Lloyds Tsb Bank PLC 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 |
26 July 2007 | Delivered on: 6 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: clearbest limited and numbered 04181826 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
26 July 2007 | Delivered on: 6 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a thai terrace, 11-13 petersham road, richmond, surrey t/nos. TGL100160 and SGL147014. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
22 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
1 February 2023 | Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page) |
25 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
29 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
5 June 2020 | Satisfaction of charge 062282660004 in full (1 page) |
25 March 2020 | Registration of charge 062282660004, created on 24 March 2020 (34 pages) |
4 March 2020 | Satisfaction of charge 3 in full (1 page) |
4 March 2020 | Satisfaction of charge 2 in full (2 pages) |
4 March 2020 | Satisfaction of charge 1 in full (2 pages) |
18 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 February 2020 | Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page) |
19 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 February 2019 | Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page) |
8 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with updates (3 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with updates (3 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 July 2014 | Registered office address changed from Hallswellehouse 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from Hallswellehouse 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 July 2013 | Director's details changed for Mr Alexander Ackerman on 1 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Alexander Ackerman on 1 July 2013 (1 page) |
19 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Sylvie Simha Ackerman on 1 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Alexander Ackerman on 1 July 2013 (1 page) |
19 July 2013 | Director's details changed for Sylvie Simha Ackerman on 1 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Alexander Ackerman on 1 July 2013 (1 page) |
19 July 2013 | Director's details changed for Sylvie Simha Ackerman on 1 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mr Alexander Ackerman on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Alexander Ackerman on 1 July 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2013 | Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page) |
26 April 2013 | Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page) |
26 April 2013 | Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page) |
25 January 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 January 2013 (2 pages) |
24 January 2013 | Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page) |
24 January 2013 | Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page) |
24 January 2013 | Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sylvie Simha Ackerman on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sylvie Simha Ackerman on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sylvie Simha Ackerman on 1 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 October 2009 | Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page) |
28 April 2009 | Director's change of particulars / syluie ackerman / 27/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / syluie ackerman / 27/04/2009 (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Director and secretary's change of particulars / alexander ackerman / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / alexander ackerman / 27/04/2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
3 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 August 2007 | Particulars of mortgage/charge (4 pages) |
6 August 2007 | Particulars of mortgage/charge (5 pages) |
6 August 2007 | Particulars of mortgage/charge (5 pages) |
6 August 2007 | Particulars of mortgage/charge (4 pages) |
6 August 2007 | Particulars of mortgage/charge (4 pages) |
6 August 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (3 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (3 pages) |
17 May 2007 | New director appointed (2 pages) |
26 April 2007 | Incorporation (15 pages) |
26 April 2007 | Incorporation (15 pages) |