London
N16 6BT
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 May 2013(3 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Pessie Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2013(3 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pessie Berger 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
14 June 2013 | Delivered on: 20 June 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 June 2013 | Delivered on: 20 June 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H k/a 25 skeldergate york t/no.NYK76384. Notification of addition to or amendment of charge. Outstanding |
29 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Accounts for a dormant company made up to 31 January 2023 (7 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (7 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
24 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 June 2013 | Registration of charge 083757950002 (18 pages) |
20 June 2013 | Registration of charge 083757950001 (6 pages) |
20 June 2013 | Registration of charge 083757950001 (6 pages) |
20 June 2013 | Registration of charge 083757950002 (18 pages) |
24 May 2013 | Appointment of Mr Berish Berger as a director (3 pages) |
24 May 2013 | Appointment of Pessie Berger as a secretary (3 pages) |
24 May 2013 | Appointment of Pessie Berger as a secretary (3 pages) |
24 May 2013 | Appointment of Mrs Pessie Berger as a director (3 pages) |
24 May 2013 | Appointment of Mr Berish Berger as a director (3 pages) |
24 May 2013 | Appointment of Mrs Pessie Berger as a director (3 pages) |
2 May 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
2 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|