London
N12 9RU
Secretary Name | Mrs Anna Chen |
---|---|
Status | Current |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mr Edan Jonathan Daniel Besbrode |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
34 at £1 | Ofir Chen 34.00% Ordinary |
---|---|
33 at £1 | Edan Besbrode 33.00% Ordinary |
33 at £1 | Louis Schwartz 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,857 |
Cash | £3,179 |
Current Liabilities | £56,988 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
11 October 2019 | Delivered on: 11 October 2019 Persons entitled: Fidens Holdings Limited Classification: A registered charge Particulars: The leasehold property known as flat c, 115/117 ripple road, barking (IG11 7NY) registered. At the land registry with title number EGL496568. Outstanding |
---|
28 November 2023 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
21 March 2022 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
21 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
25 August 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 August 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 October 2019 | Registration of charge 077112410001, created on 11 October 2019 (39 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2018 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
2 August 2016 | Termination of appointment of Edan Jonathan Daniel Besbrode as a director on 24 May 2016 (1 page) |
2 August 2016 | Termination of appointment of Edan Jonathan Daniel Besbrode as a director on 24 May 2016 (1 page) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Accounts made up to 31 July 2012 (5 pages) |
21 May 2013 | Accounts made up to 31 July 2012 (5 pages) |
16 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
16 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
12 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|