Golders Green Road
London
NW11 9PS
Director Name | Mr Eliot Langberg |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Princes Parade Golders Green Road London NW11 9PS |
Secretary Name | Mr Eliot Langberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Princes Parade Golders Green Road London NW11 9PS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | Eliot Langberg 55.00% Ordinary |
---|---|
45 at £1 | Aaron Langberg 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,689 |
Cash | £3,184 |
Current Liabilities | £79,843 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
9 May 2023 | Delivered on: 10 May 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Kays passover limited charges with full title guarantee by way of first legal mortgage the freehold property known as two flats, 1 heather gardens, london, NW11 9HS with the title number MX391218. Outstanding |
---|---|
4 November 2021 | Delivered on: 9 November 2021 Persons entitled: Khk One Limited Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold property now vested in the company including as more particularly described in the schedule hereto, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property; by way of fixed charge, all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property; by way of fixed charge, all the goodwill and uncalled capital for the time being of the company; by way of fixed charge, all book debts and other debts now and in the future due or owing to the company; by way of fixed charge, all intellectual property rights, choses in action and claims now and in the future belonging to the company; by way of fixed charge all stocks shares and other securities held by the company from time to time in any subsidiary and all income and rights derived from or attaching to them; by way of fixed charge all stocks shares and other securities of the company present and future (except those charged by clause 2.1.6) and all income and rights derived from or attaching to them. For more details, please refer to the instrument. Outstanding |
4 November 2021 | Delivered on: 9 November 2021 Persons entitled: Khk One Limited Classification: A registered charge Particulars: The freehold property known as 1 heather gardens, london, NW11 9HS registered at hm land registry under title number MX391218. Outstanding |
18 September 2020 | Delivered on: 2 October 2020 Persons entitled: Precise Mortgages Classification: A registered charge Particulars: All that freehold property known as 1 heather gardens, london NW11 9HS and registered under title number MX391218. Outstanding |
24 January 2024 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
10 May 2023 | Registration of charge 068321240004, created on 9 May 2023 (8 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
9 November 2021 | Registration of charge 068321240002, created on 4 November 2021 (26 pages) |
9 November 2021 | Registration of charge 068321240003, created on 4 November 2021 (12 pages) |
8 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 October 2020 | Registration of charge 068321240001, created on 18 September 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 May 2010 | Director's details changed for Eliot Langberg on 1 October 2009 (2 pages) |
15 May 2010 | Director's details changed for Aaron Langberg on 1 October 2009 (2 pages) |
15 May 2010 | Secretary's details changed for Eliot Langberg on 1 October 2009 (1 page) |
15 May 2010 | Director's details changed for Aaron Langberg on 1 October 2009 (2 pages) |
15 May 2010 | Director's details changed for Eliot Langberg on 1 October 2009 (2 pages) |
15 May 2010 | Director's details changed for Aaron Langberg on 1 October 2009 (2 pages) |
15 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Secretary's details changed for Eliot Langberg on 1 October 2009 (1 page) |
15 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Secretary's details changed for Eliot Langberg on 1 October 2009 (1 page) |
15 May 2010 | Director's details changed for Eliot Langberg on 1 October 2009 (2 pages) |
19 March 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 March 2009 | Director and secretary appointed eliot langberg (2 pages) |
19 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 March 2009 | Director and secretary appointed eliot langberg (2 pages) |
19 March 2009 | Director appointed aaron langberg (2 pages) |
19 March 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2009 | Director appointed aaron langberg (2 pages) |
5 March 2009 | Appointment terminated director barbara kahan (1 page) |
5 March 2009 | Appointment terminated director barbara kahan (1 page) |
27 February 2009 | Incorporation (12 pages) |
27 February 2009 | Incorporation (12 pages) |