London
N3 1DH
Director Name | Mrs Shoshanah Greenberg |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
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 |
1 at £1 | Paul Greenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,396 |
Cash | £21,545 |
Current Liabilities | £14,627 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
---|---|
18 September 2023 | Cessation of Shoshanah Greenberg as a person with significant control on 31 July 2023 (1 page) |
18 September 2023 | Change of details for Mr Paul Greenberg as a person with significant control on 31 July 2023 (2 pages) |
30 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
30 November 2022 | Change of details for Mr Paul Greenberg as a person with significant control on 1 October 2022 (2 pages) |
29 November 2022 | Notification of Shoshanah Greenberg as a person with significant control on 1 October 2022 (2 pages) |
4 October 2022 | Registered office address changed from Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 October 2022 (1 page) |
4 October 2022 | Change of details for Mr Paul Greenberg as a person with significant control on 4 October 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 November 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
28 November 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
10 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
2 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Mrs Shoshanah Greenberg on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mrs Shoshanah Greenberg on 13 December 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 March 2016 | Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 21 March 2016 (1 page) |
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 March 2015 | Appointment of Mrs Shoshanah Greenberg as a director on 19 February 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Shoshanah Greenberg as a director on 19 February 2015 (2 pages) |
30 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Appointment of Paul Greenberg as a director (3 pages) |
11 October 2012 | Termination of appointment of Joanna Saban as a director (2 pages) |
11 October 2012 | Appointment of Paul Greenberg as a director (3 pages) |
11 October 2012 | Termination of appointment of Joanna Saban as a director (2 pages) |
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|