London
N16 5SG
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 |
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Parade, Manor Road London N16 5SG |
Secretary Name | Mr David Steinhaus |
---|---|
Status | Resigned |
Appointed | 01 May 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 9 Manor Parade, Manor Road London N16 5SG |
Registered Address | 9 Manor Parade, Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
1 at £0.5 | Hershel Grunhut 50.00% Ordinary |
---|---|
1 at £0.5 | Pearl Grunhut 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,703 |
Cash | £21,281 |
Current Liabilities | £571,590 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 September |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
25 October 2019 | Delivered on: 1 November 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 1-6 trident house, clare road, stanwell, staines-upon-thames, TW19 7QU, united kingdom and comprised in the lease dated 28/09/2019 made between local parade investments LLP (1) and alexander grunhut (2) as the same is registered at the land registry with title absolute under title number SY807157 (for more details please refer to the instrument). Outstanding |
---|---|
25 October 2019 | Delivered on: 1 November 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 1-6 trident house, clare road, stanwell, staines-upon-thames, TW19 7QU, united kingdom and comprised in the lease dated 28/09/2019 made between local parade investments LLP (1) and alexander grunhut (2) as the same is registered at the land registry with title absolute under title number SY807157 (for more details please refer to the instrument). Outstanding |
30 September 2014 | Delivered on: 16 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 8 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being second floor trident house, clare road, staines, stanwell, TW19 7QU. Title number: SY807158 (leasehold). Outstanding |
30 September 2014 | Delivered on: 8 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being first floor trident house, clare road, staines, stanwell, TW19 7QU. Title number: SY807157 (leasehold). Outstanding |
22 June 2023 | Total exemption full accounts made up to 29 September 2022 (10 pages) |
---|---|
22 June 2023 | Appointment of Mr Moshe Rothbart as a director on 1 September 2020 (2 pages) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Previous accounting period shortened from 23 September 2021 to 22 September 2021 (1 page) |
17 June 2022 | Previous accounting period shortened from 24 September 2021 to 23 September 2021 (1 page) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 24 September 2020 (3 pages) |
24 September 2021 | Current accounting period shortened from 25 September 2020 to 24 September 2020 (1 page) |
25 June 2021 | Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page) |
25 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 June 2020 | Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page) |
17 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge 077610630003 in full (1 page) |
14 November 2019 | Satisfaction of charge 077610630002 in full (1 page) |
14 November 2019 | Satisfaction of charge 077610630001 in full (1 page) |
1 November 2019 | Registration of charge 077610630005, created on 25 October 2019 (29 pages) |
1 November 2019 | Registration of charge 077610630004, created on 25 October 2019 (28 pages) |
2 August 2019 | Termination of appointment of David Steinhaus as a secretary on 31 July 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
5 April 2018 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Compulsory strike-off action has been suspended (1 page) |
3 August 2017 | Compulsory strike-off action has been suspended (1 page) |
31 July 2017 | Appointment of Mr David Steinhaus as a secretary on 1 May 2017 (2 pages) |
31 July 2017 | Appointment of Mr David Steinhaus as a secretary on 1 May 2017 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 January 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
11 January 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 April 2016 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
13 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
24 August 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
24 August 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
20 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 October 2014 | Registration of charge 077610630003, created on 30 September 2014 (36 pages) |
16 October 2014 | Registration of charge 077610630003, created on 30 September 2014 (36 pages) |
8 October 2014 | Registration of charge 077610630001, created on 30 September 2014 (31 pages) |
8 October 2014 | Registration of charge 077610630002, created on 30 September 2014 (31 pages) |
8 October 2014 | Registration of charge 077610630001, created on 30 September 2014 (31 pages) |
8 October 2014 | Registration of charge 077610630002, created on 30 September 2014 (31 pages) |
14 July 2014 | Appointment of Mrs Pearl Grunhut as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Pearl Grunhut as a director on 14 July 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
13 March 2012 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
13 March 2012 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
12 March 2012 | Termination of appointment of Michael Holder as a director (1 page) |
12 March 2012 | Termination of appointment of Michael Holder as a director (1 page) |
24 January 2012 | Company name changed student art gallery LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Company name changed student art gallery LIMITED\certificate issued on 24/01/12
|
23 January 2012 | Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 23 January 2012 (1 page) |
2 November 2011 | Company name changed ciben LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Company name changed ciben LIMITED\certificate issued on 02/11/11
|
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|