London
W1D 4HZ
Director Name | Miss Perach Tamir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Flat 22 Charing Cross Mansion S 26 Charing Cross Road London WC2H 0DG |
Registered Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£30,910 |
Current Liabilities | £200,910 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
3 May 2013 | Delivered on: 16 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 57 foscott road, london t/no MX63570. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 March 2013 | Delivered on: 28 March 2013 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 2024 | Amended total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
7 February 2021 | Director's details changed for Mr David Dan Tamir on 7 February 2021 (2 pages) |
7 February 2021 | Change of details for Mr David Dan Tamir as a person with significant control on 7 February 2021 (2 pages) |
20 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 August 2019 | Director's details changed for Mr David Dan Tamir on 29 August 2019 (2 pages) |
29 August 2019 | Change of details for Mr David Dan Tamir as a person with significant control on 29 August 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Notification of David Dan Tamir as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Notification of David Dan Tamir as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Cessation of Perach Tamir as a person with significant control on 1 January 2017 (1 page) |
31 July 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
31 July 2017 | Cessation of Perach Tamir as a person with significant control on 1 January 2017 (1 page) |
31 July 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-05-06
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 May 2013 | Registration of charge 078919000002 (41 pages) |
16 May 2013 | Registration of charge 078919000002 (41 pages) |
17 April 2013 | Termination of appointment of Perach Tamir as a director (1 page) |
17 April 2013 | Appointment of Mr David Dan Tamir as a director (2 pages) |
17 April 2013 | Termination of appointment of Perach Tamir as a director (1 page) |
17 April 2013 | Appointment of Mr David Dan Tamir as a director (2 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 December 2011 | Incorporation (20 pages) |
23 December 2011 | Incorporation (20 pages) |