Edgware
Middlesex
HA8 7TT
Director Name | Avi Reisman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Website | metaldesign-furniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81446621 |
Telephone region | London |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Avi Reisman 50.00% Ordinary |
---|---|
50 at £1 | Polona Curk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,925 |
Cash | £35,993 |
Current Liabilities | £56,345 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
21 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
4 June 2023 | Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 4 June 2023 (1 page) |
17 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 August 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page) |
10 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 January 2020 | Cessation of Avi Reisman as a person with significant control on 9 January 2020 (1 page) |
9 January 2020 | Change of details for Dr Polona Curk as a person with significant control on 9 January 2020 (2 pages) |
5 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 August 2014 | Registered office address changed from Flat D 10 Iverson Road London NW6 2HE to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Flat D 10 Iverson Road London NW6 2HE to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 15 August 2014 (1 page) |
24 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 October 2012 | Registered office address changed from 16 Ely Court Chichester Road London NW6 5QR United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 16 Ely Court Chichester Road London NW6 5QR United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 16 Ely Court Chichester Road London NW6 5QR United Kingdom on 1 October 2012 (1 page) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Avi Reisman on 18 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Avi Reisman on 18 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Dr Polona Curk on 18 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Dr Polona Curk on 18 April 2011 (2 pages) |
31 May 2011 | Registered office address changed from 33 Broadhurst Gardens London Greater London NW6 3QT on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 33 Broadhurst Gardens London Greater London NW6 3QT on 31 May 2011 (1 page) |
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|