London
NW4 2EF
Director Name | Mr Menachem Friedman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 05 September 2011(3 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 January 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
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 | Nachum Friedman 50.00% Ordinary |
---|---|
50 at £1 | Shmuel Denciger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,473 |
Cash | £4,997 |
Current Liabilities | £602,731 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 May |
8 February 2013 | Delivered on: 13 February 2013 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 100, 100A, 102 and 102A hamilton road NW11 9DY t/n MX455067. Outstanding |
---|---|
15 January 2013 | Delivered on: 22 January 2013 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H roof space at churchill place, 101-123 newark street london t/no EGL318916. Outstanding |
8 August 2012 | Delivered on: 10 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a roofspace above 101-123 newark street london t/no AGL253599 fixed charge the fixtures and fittings,the plant machinery vehicles and computer equipment furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 2012 | Delivered on: 1 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £45,000 and all amounts in the future credited to account number 70639442 with the bank. Outstanding |
22 May 2012 | Delivered on: 24 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 March 2012 | Delivered on: 20 March 2012 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being the roof space at churchill place, 101-123 newark street, london, t/no: EGL318916 see image for full details. Outstanding |
8 September 2017 | Change of details for Mr Nachum Friedman as a person with significant control on 8 May 2017 (2 pages) |
---|---|
7 September 2017 | Change of details for Mr Shmuel Denciger as a person with significant control on 8 May 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2017 | Director's details changed (2 pages) |
25 May 2017 | Director's details changed for Mr Menachem Friedman on 11 May 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 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 11 May 2017 (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
25 May 2016 | Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
18 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
20 August 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 September 2014 | Current accounting period shortened from 27 September 2013 to 31 May 2013 (1 page) |
8 August 2014 | Director's details changed for Mr Menachem Friedman on 1 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Menachem Friedman on 1 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Samuel Denciger on 1 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Samuel Denciger on 1 July 2014 (2 pages) |
24 June 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom on 28 January 2014 (1 page) |
28 August 2013 | Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page) |
21 August 2013 | Director's details changed for Mr Menachem Friedman on 21 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 May 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2012 | Termination of appointment of Michael Holder as a director (2 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2012 | Registered office address changed from 100 Hamilton Road London NW11 9DY on 15 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 7 March 2012 (2 pages) |
7 March 2012 | Appointment of Menachem Friedman as a director (3 pages) |
7 March 2012 | Appointment of Samuel Denciger as a director (3 pages) |
7 March 2012 | Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 7 March 2012 (2 pages) |
2 September 2011 | Incorporation
|