London
W1H 2EJ
Director Name | Mr Aaron Langberg |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Benzion Wosner 40.00% Ordinary |
---|---|
30 at £1 | Aaron Langberg 30.00% Ordinary |
30 at £1 | Eliot Langberg 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£169,135 |
Cash | £14,007 |
Current Liabilities | £463,756 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 26 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 26 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
10 December 2014 | Delivered on: 12 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 54 market place falloden way and 1 bute mews market place london. Outstanding |
---|---|
13 February 2014 | Delivered on: 18 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 February 2013 | Delivered on: 28 February 2013 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 |
26 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
15 November 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
27 July 2022 | Current accounting period shortened from 27 July 2021 to 26 July 2021 (1 page) |
19 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
20 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
20 July 2021 | Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page) |
10 December 2020 | Satisfaction of charge 081293060003 in full (1 page) |
10 December 2020 | Satisfaction of charge 081293060002 in full (1 page) |
14 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
29 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 30 July 2017 (5 pages) |
30 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 July 2015 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 July 2015 (8 pages) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
19 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 December 2014 | Registration of charge 081293060003, created on 10 December 2014 (40 pages) |
12 December 2014 | Registration of charge 081293060003, created on 10 December 2014 (40 pages) |
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 February 2014 | Registration of charge 081293060002 (45 pages) |
18 February 2014 | Registration of charge 081293060002 (45 pages) |
26 November 2013 | Appointment of Mr Aaron Langberg as a director (2 pages) |
26 November 2013 | Appointment of Mr Aaron Langberg as a director (2 pages) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
9 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 July 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
9 July 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
9 July 2012 | Appointment of Mr Benzion Wosner as a director (2 pages) |
9 July 2012 | Appointment of Mr Benzion Wosner as a director (2 pages) |
4 July 2012 | Incorporation (36 pages) |
4 July 2012 | Incorporation (36 pages) |