Hayes
Middlesex
UB3 4DX
Director Name | Mr Arieh Avnat |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 33 Hadar Street, Talmey Menashe 70300 |
Director Name | Mr Nathan Galperin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Tzamarot Street Hertzeliah 46424 |
Director Name | Mr Noam Galperin |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Registered Address | Aquis House, Suite 6 27-37 Station Road Hayes Middlesex UB3 4DX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
500 at £1 | Nathan Galperin 50.00% Ordinary |
---|---|
500 at £1 | Noam Galperin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,158 |
Cash | £17 |
Current Liabilities | £16,815 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
20 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 November 2020 | Registered office address changed from Aquis House Suite 9 27-37 Station Road Hayes UB3 4DX England to Aquis House, Suite 6 27-37 Station Road Hayes Middlesex UB3 4DX on 23 November 2020 (1 page) |
13 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 October 2019 | Notification of Nir Shpitzer as a person with significant control on 4 April 2019 (2 pages) |
4 October 2019 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to Aquis House Suite 9 27-37 Station Road Hayes UB3 4DX on 4 October 2019 (1 page) |
4 October 2019 | Cessation of Nathan Galperin as a person with significant control on 4 March 2019 (1 page) |
1 August 2019 | Termination of appointment of Nathan Galperin as a director on 1 August 2019 (1 page) |
19 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
4 April 2019 | Appointment of Nir Shpitzer as a director on 4 April 2019 (2 pages) |
8 March 2019 | Termination of appointment of Noam Galperin as a director on 5 March 2019 (1 page) |
6 December 2018 | Cessation of Noam Galperin as a person with significant control on 1 December 2018 (1 page) |
1 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 January 2016 | Director's details changed for Noam Galperin on 26 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Noam Galperin on 26 January 2016 (2 pages) |
24 November 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 November 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Termination of appointment of Arieh Avnat as a director on 18 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Arieh Avnat as a director on 18 March 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 May 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
22 May 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
15 March 2013 | Director's details changed for Galperin Noam on 1 January 2012 (2 pages) |
15 March 2013 | Director's details changed for Galperin Noam on 1 January 2012 (2 pages) |
15 March 2013 | Director's details changed for Galperin Noam on 1 January 2012 (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Appointment of Galperin Noam as a director (3 pages) |
16 December 2011 | Appointment of Galperin Noam as a director (3 pages) |
18 July 2011 | Incorporation (44 pages) |
18 July 2011 | Incorporation (44 pages) |