London
NW11 0PU
Secretary Name | Mr Menachem Erlich |
---|---|
Status | Current |
Appointed | 16 January 2017(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mrs Malka Gittel Stern |
---|---|
Status | Current |
Appointed | 29 June 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Lynmouth Road London N16 6XL |
Director Name | Stephen Leaman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 18 Rostrevor Avenue London N15 6LR |
Director Name | Mrs Malka Gittel Stern |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1075 New Burlington House Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Yechezkel Stern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,836 |
Cash | £301,543 |
Current Liabilities | £319,040 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
28 May 2023 | Previous accounting period extended from 29 August 2022 to 31 August 2022 (1 page) |
24 November 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
25 August 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
16 June 2022 | Notification of Bergholt Woods Ltd as a person with significant control on 1 February 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
16 June 2022 | Cessation of Deakon Holdings Limited as a person with significant control on 1 February 2022 (1 page) |
29 March 2022 | Company name changed decor fountain LTD\certificate issued on 29/03/22
|
22 March 2022 | Company name changed decorean fountain LTD\certificate issued on 22/03/22
|
22 March 2022 | Company name changed decorean LIMITED\certificate issued on 22/03/22
|
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
19 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 August 2020 | Current accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 March 2019 | Director's details changed for Mr Yechezkel Shraga Stern on 11 March 2019 (2 pages) |
11 March 2019 | Registered office address changed from 1075 New Burlington House Finchley Road London NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 11 March 2019 (1 page) |
11 March 2019 | Director's details changed for Mr Yechezkel Shraga Stern on 11 March 2019 (2 pages) |
11 March 2019 | Secretary's details changed for Mrs Malka Gittel Stern on 11 March 2019 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Malka Gittel Stern as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mrs Malka Gittel Stern as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Malka Gittel Stern as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Malka Gittel Stern as a director on 29 June 2017 (1 page) |
10 April 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
10 April 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (11 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (11 pages) |
16 January 2017 | Appointment of Mr Menachem Erlich as a secretary on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Menachem Erlich as a secretary on 16 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Malka Gittel Stern on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Yechezkel Shraga Stern on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Malka Gittel Stern on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Yechezkel Shraga Stern on 11 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mrs Malka Gittel Stern on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Yechezkel Shraga Stern on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Yechezkel Shraga Stern on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mrs Malka Gittel Stern on 4 January 2017 (2 pages) |
13 July 2016 | Director's details changed for Mrs Malka Gittel Stern on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mrs Malka Gittel Stern on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Yechezkel Shraga Stern on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Yechezkel Shraga Stern on 6 July 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Yechezkel Shraga Stern on 4 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Yechezkel Shraga Stern on 4 April 2016 (2 pages) |
16 March 2016 | Registered office address changed from New Burlington House Finchley Road London NW11 0PU England to 1075 New Burlington House Finchley Road London NW11 0PU on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from New Burlington House Finchley Road London NW11 0PU England to 1075 New Burlington House Finchley Road London NW11 0PU on 16 March 2016 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 March 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
22 February 2016 | Appointment of Mrs Malka Stern as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Malka Stern as a director on 22 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from Flat 32, Hadley Court Cazenove Road London N16 6JU to New Burlington House Finchley Road London NW11 0PU on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Flat 32, Hadley Court Cazenove Road London N16 6JU to New Burlington House Finchley Road London NW11 0PU on 9 February 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 May 2015 | Amended total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Amended total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
8 September 2014 | Previous accounting period shortened from 29 September 2014 to 31 August 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 29 September 2014 to 31 August 2014 (1 page) |
3 August 2014 | Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB to Flat 32, Hadley Court Cazenove Road London N16 6JU on 3 August 2014 (1 page) |
3 August 2014 | Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB to Flat 32, Hadley Court Cazenove Road London N16 6JU on 3 August 2014 (1 page) |
3 August 2014 | Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB to Flat 32, Hadley Court Cazenove Road London N16 6JU on 3 August 2014 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 June 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
22 June 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Company name changed dynamic functions LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Registered office address changed from 18 Rostrevor Avenue London N15 6LR United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 18 Rostrevor Avenue London N15 6LR United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Termination of appointment of Stephen Leaman as a director (1 page) |
20 June 2013 | Appointment of Mr Yechezkel Stern as a director (2 pages) |
20 June 2013 | Termination of appointment of Stephen Leaman as a director (1 page) |
20 June 2013 | Appointment of Mr Yechezkel Stern as a director (2 pages) |
20 June 2013 | Company name changed dynamic functions LIMITED\certificate issued on 20/06/13
|
19 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
19 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 6 September 2010 (1 page) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|