London
N15 6BD
Secretary Name | Miriam Feld |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Castlewood Road London N15 6BD |
Director Name | Mr Anthony Abraham Feld |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Businessperson |
Country of Residence | England |
Correspondence Address | 25 Holmbrook Drive London NW4 2LT |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,047 |
Cash | £7,209 |
Current Liabilities | £6,280 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
23 September 2022 | Delivered on: 26 September 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 21 sneath avenue, london, NW11 9AJ, being all of the land and buildings in title MX395281, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property known as 21 sneath avenue, london NW11 9AJ registered under title number MX395281. Outstanding |
7 June 2017 | Delivered on: 9 June 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: F/H property k/a 13 alba gardens london t/no NGL79944. Outstanding |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
21 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 August 2019 | Previous accounting period extended from 27 May 2019 to 30 June 2019 (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 April 2019 | Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page) |
19 February 2019 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 June 2018 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 5 North End Road London NW11 7RJ on 5 June 2018 (1 page) |
16 May 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
22 February 2018 | Director's details changed for Mr Abraham Anthony Feld on 21 February 2018 (2 pages) |
22 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 August 2017 | Registration of charge 062426650002, created on 2 August 2017 (3 pages) |
8 August 2017 | Registration of charge 062426650002, created on 2 August 2017 (3 pages) |
9 June 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 June 2017 | Registration of charge 062426650001, created on 7 June 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 June 2017 | Registration of charge 062426650001, created on 7 June 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 December 2016 | Appointment of Mr Abraham Anthony Feld as a director on 29 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Abraham Anthony Feld as a director on 29 December 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (3 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (3 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 125 castlewood road london N15 6BD (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 125 castlewood road london N15 6BD (1 page) |
10 May 2007 | Incorporation (9 pages) |
10 May 2007 | Incorporation (9 pages) |