Aprey Gardens
London
NW4 2RH
Director Name | Mr Benjamin Landshut |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 February 2012(same day as company formation) |
Role | Training Manager |
Country of Residence | Israel |
Correspondence Address | 43 Hararit Hararit 20182 |
Director Name | Mr Andrey Dodzin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 17 June 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Ilan Sapir |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 17 June 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Agnes Vaspori |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 17 June 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Ilan Sapir |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Apt 2 Itzchak Shalev 7 Jerusalem 96413 |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Moshe Cohen 66.67% Ordinary |
---|---|
1 at £1 | Benjamin Landshut 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,227 |
Cash | £6,832 |
Current Liabilities | £55,971 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
26 September 2023 | Previous accounting period shortened from 1 January 2023 to 31 December 2022 (1 page) |
---|---|
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 December 2022 | Previous accounting period shortened from 2 January 2022 to 1 January 2022 (1 page) |
23 September 2022 | Previous accounting period shortened from 3 January 2022 to 2 January 2022 (1 page) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 December 2021 | Previous accounting period shortened from 4 January 2021 to 3 January 2021 (1 page) |
24 September 2021 | Previous accounting period shortened from 5 January 2021 to 4 January 2021 (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
22 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 December 2020 | Appointment of Mr Andrey Dodzin as a director on 17 June 2020 (2 pages) |
4 December 2020 | Appointment of Mr Ilan Sapir as a director on 17 June 2020 (2 pages) |
30 November 2020 | Appointment of Agnes Vaspori as a director on 17 June 2020 (2 pages) |
14 October 2020 | Sub-division of shares on 17 June 2020 (3 pages) |
2 September 2020 | Change of details for Mr. Moshe Cohen as a person with significant control on 17 June 2020 (2 pages) |
2 September 2020 | Notification of Ilan Sapir as a person with significant control on 17 June 2020 (2 pages) |
28 August 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 December 2019 | Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page) |
25 September 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 25 December 2018 to 7 January 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 December 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
17 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 December 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
19 December 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
20 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
20 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
1 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 June 2015 | Termination of appointment of Ilan Sapir as a director on 1 January 2015 (1 page) |
25 June 2015 | Termination of appointment of Ilan Sapir as a director on 1 January 2015 (1 page) |
25 June 2015 | Termination of appointment of Ilan Sapir as a director on 1 January 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
21 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
27 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 July 2013 | Statement of capital following an allotment of shares on 29 February 2012
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Statement of capital following an allotment of shares on 29 February 2012
|
14 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Registered office address changed from , 7 Brent Street, London, NW4 4DJ, United Kingdom on 12 June 2013 (3 pages) |
12 June 2013 | Registered office address changed from , 7 Brent Street, London, NW4 4DJ, United Kingdom on 12 June 2013 (3 pages) |
29 February 2012 | Incorporation (22 pages) |
29 February 2012 | Incorporation (22 pages) |