London
NW4 2PG
Director Name | Mr Raphael Wechsler |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elms Avenue London NW4 2PG |
Director Name | Mrs Judith Nechama Wechsler |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elms Avenue London NW4 2PG |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
48 at £1 | Judith Nechama Wechsler 48.48% Ordinary A |
---|---|
48 at £1 | Raphael Wechsler 48.48% Ordinary B |
1 at £1 | Abraham Levy 1.01% Ordinary C |
1 at £1 | Abraham Levy 1.01% Ordinary D |
1 at £1 | Abraham Levy 1.01% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £152,572 |
Cash | £171,694 |
Current Liabilities | £45,147 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
29 March 2022 | Confirmation statement made on 17 March 2022 with updates (6 pages) |
7 September 2021 | Sub-division of shares on 19 July 2021 (7 pages) |
6 August 2021 | Resolutions
|
6 August 2021 | Statement of capital following an allotment of shares on 19 July 2021
|
6 August 2021 | Memorandum and Articles of Association (45 pages) |
30 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
7 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 13 March 2019 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
25 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 January 2015 | Appointment of Mr Raphael Wechsler as a director on 14 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Raphael Wechsler as a director on 14 January 2015 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Termination of appointment of Judith Wechsler as a director (1 page) |
13 April 2011 | Appointment of Judith Nechama Wechsler as a director (2 pages) |
13 April 2011 | Termination of appointment of Judith Wechsler as a director (1 page) |
13 April 2011 | Appointment of Judith Nechama Wechsler as a director (2 pages) |
4 April 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
4 April 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
17 March 2011 | Incorporation (43 pages) |
17 March 2011 | Incorporation (43 pages) |