London
NW11 0ER
Secretary Name | Moshe Sternlight |
---|---|
Status | Current |
Appointed | 10 July 2015(7 years, 6 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 | 20 December 2007(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 | 20 December 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(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 |
99 at £1 | Mr Joseph Isaac Sternlight 99.00% Ordinary |
---|---|
1 at £1 | Mrs Rachel Sternlight 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
12 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 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) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
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
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 August 2015 | Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page) |
11 August 2015 | Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages) |
11 August 2015 | Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page) |
4 December 2014 | Company name changed croatia realty LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Company name changed croatia realty LIMITED\certificate issued on 04/12/14
|
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
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
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
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
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) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
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) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (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) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
8 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 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) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 June 2009 | Capitals not rolled up (2 pages) |
23 June 2009 | Capitals not rolled up (2 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
12 September 2008 | Location of register of members (non legible) (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 united kingdom (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN united kingdom (1 page) |
25 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
25 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
28 February 2008 | Director appointed mr joseph isaac sternlight (2 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 118-120 kenton road harrow middx HA3 8AL (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 118-120 kenton road harrow middx HA3 8AL (1 page) |
28 February 2008 | Director appointed mr joseph isaac sternlight (2 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 5 theobald court theobald street borehamwood herts WD6 4RN uk (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 5 theobald court theobald street borehamwood herts WD6 4RN uk (1 page) |
27 February 2008 | Secretary appointed mrs rachel sternlight (1 page) |
27 February 2008 | Secretary appointed mrs rachel sternlight (1 page) |
20 December 2007 | Incorporation (16 pages) |
20 December 2007 | Incorporation (16 pages) |