London
N3 1DH
Director Name | Mr Jacques Mellinger |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Barry Dov Korman 50.00% Ordinary |
---|---|
50 at £1 | Jacques Mellinger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,479 |
Current Liabilities | £68,294 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 November |
Latest Return | 23 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 November 2023 | Confirmation statement made on 23 November 2023 with updates (6 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
15 June 2022 | Second filing of Confirmation Statement dated 23 November 2021 (4 pages) |
13 June 2022 | Cessation of Jacques Mellinger as a person with significant control on 2 December 2020 (1 page) |
13 June 2022 | Notification of a person with significant control statement (2 pages) |
13 June 2022 | Cessation of Barry Dov Korman as a person with significant control on 2 December 2020 (1 page) |
21 December 2021 | Confirmation statement made on 23 November 2021 with updates
|
1 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
16 February 2021 | Change of share class name or designation (2 pages) |
16 February 2021 | Memorandum and Articles of Association (23 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Resolutions
|
15 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
2 July 2020 | Registration of charge 074482800001, created on 30 June 2020 (24 pages) |
9 December 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
27 August 2019 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page) |
20 December 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
8 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
5 January 2018 | Change of details for Mr Jacques Mellinger as a person with significant control on 20 November 2017 (2 pages) |
5 January 2018 | Change of details for Mr Barry Dov Korman as a person with significant control on 20 November 2017 (2 pages) |
4 January 2018 | Change of details for Mr Barry Dov Korman as a person with significant control on 20 November 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Jacques Mellinger on 20 November 2017 (2 pages) |
4 January 2018 | Change of details for Mr Jacques Mellinger as a person with significant control on 20 November 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Barry Dov Korman on 20 November 2017 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 June 2017 | Director's details changed for Mr Barry Dov Korman on 8 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Jacques Mellinger on 8 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Barry Dov Korman on 8 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Jacques Mellinger on 8 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
22 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
10 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Previous accounting period shortened from 29 November 2012 to 28 November 2012 (1 page) |
29 August 2013 | Previous accounting period shortened from 29 November 2012 to 28 November 2012 (1 page) |
20 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 August 2012 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page) |
20 August 2012 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page) |
10 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Incorporation (23 pages) |
23 November 2010 | Incorporation (23 pages) |