London
N3 1LF
Director Name | Ivan Saltzman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | South Africa |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Richard Koseff |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ivan Saltzman 50.00% Ordinary |
---|---|
1 at £1 | Richard Koseff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,453 |
Current Liabilities | £490,421 |
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 | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
23 October 2015 | Delivered on: 24 October 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: L/H land k/a apartment 3 pickstock court 155 grays inn road london. Outstanding |
---|---|
23 October 2015 | Delivered on: 30 October 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 29 December 2012 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
19 December 2012 | Delivered on: 29 December 2012 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 49 westfield 15 kidderpore avenue london see image for full details. Outstanding |
19 December 2012 | Delivered on: 29 December 2012 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings known as flat 49 westfield 15 kidderpore avenue london t/no NGL786866 see image for full details. Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
8 August 2023 | Notification of Mandi Hill as a person with significant control on 24 July 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
8 August 2023 | Cessation of Stephen Koseff as a person with significant control on 24 July 2023 (1 page) |
20 April 2023 | Cessation of Richard Koseff as a person with significant control on 29 March 2023 (1 page) |
20 April 2023 | Notification of Stephen Koseff as a person with significant control on 29 March 2023 (2 pages) |
20 April 2023 | Termination of appointment of Richard Koseff as a director on 29 March 2023 (1 page) |
20 April 2023 | Appointment of Mr Stephen Koseff as a director on 29 March 2023 (2 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
27 September 2021 | Termination of appointment of Richard Koseff as a secretary on 27 September 2021 (1 page) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 June 2021 | Termination of appointment of Ivan Saltzman as a director on 8 June 2021 (1 page) |
9 June 2021 | Change of details for Mr Richard Koseff as a person with significant control on 8 June 2021 (2 pages) |
9 June 2021 | Cessation of Ivan Saltzman as a person with significant control on 8 June 2021 (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2020 | Director's details changed for Richard Koseff on 4 December 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
25 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 October 2019 | Notification of Ivan Saltzman as a person with significant control on 7 November 2016 (2 pages) |
31 October 2019 | Change of details for Mr Ivan Saltzman as a person with significant control on 7 November 2016 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 August 2018 | Change of details for Mr Richard Koseff as a person with significant control on 30 August 2018 (2 pages) |
30 August 2018 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Aston House Cornwall Avenue London N3 1LF on 30 August 2018 (1 page) |
30 August 2018 | Director's details changed for Ivan Saltzman on 30 August 2018 (2 pages) |
30 August 2018 | Director's details changed for Richard Koseff on 30 August 2018 (2 pages) |
30 August 2018 | Secretary's details changed for Richard Koseff on 30 August 2018 (1 page) |
19 July 2018 | Director's details changed for Ivan Saltzman on 16 July 2018 (2 pages) |
5 December 2017 | Notification of Richard Koseff as a person with significant control on 7 November 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
5 December 2017 | Notification of Richard Koseff as a person with significant control on 7 November 2016 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 October 2015 | Registration of charge 082592100004, created on 23 October 2015
|
30 October 2015 | Registration of charge 082592100004, created on 23 October 2015
|
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 October 2015 | Registration of charge 082592100005, created on 23 October 2015
|
24 October 2015 | Registration of charge 082592100005, created on 23 October 2015
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 December 2013 | Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom on 23 December 2013 (2 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|