London
NW11 8RY
Secretary Name | Mr Akiva Schlesinger |
---|---|
Status | Current |
Appointed | 11 September 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Rodborough Road London NW11 8RY |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Akiva Schlesinger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,804 |
Current Liabilities | £274,261 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
7 September 2022 | Delivered on: 7 September 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: All that property known as 72 glendish road london N17 9XT as registered at hm land registry under title number NGL114991. Outstanding |
---|---|
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 72 glendish road, london, N17 9XT including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
2 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Mr Akiva Schlesinger on 3 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Mr Akiva Schlesinger on 3 January 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 December 2014 | Director's details changed for Mr Akiva Schlesinger on 29 October 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Akiva Schlesinger on 29 October 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Mr Akiva Schlesinger on 29 October 2014 (1 page) |
16 December 2014 | Secretary's details changed for Mr Akiva Schlesinger on 29 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Registered office address changed from 89 Ravensdale Road London N16 6TH England to 8 Rodborough Road London London NW11 8RY on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 89 Ravensdale Road London N16 6TH England to 8 Rodborough Road London London NW11 8RY on 29 October 2014 (1 page) |
1 April 2014 | Registration of charge 083840300001 (6 pages) |
1 April 2014 | Registration of charge 083840300001 (6 pages) |
16 February 2014 | Registered office address changed from 16E Manor Road London N16 5SA on 16 February 2014 (1 page) |
16 February 2014 | Registered office address changed from 16E Manor Road London N16 5SA on 16 February 2014 (1 page) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 October 2013 | Registered office address changed from 315 Garratt Lane London Surrey SW18 4DX England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 315 Garratt Lane London Surrey SW18 4DX England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 315 Garratt Lane London Surrey SW18 4DX England on 1 October 2013 (1 page) |
30 September 2013 | Registered office address changed from 16E Manor Road London N16 5SA England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 16E Manor Road London N16 5SA England on 30 September 2013 (1 page) |
11 September 2013 | Appointment of Mr Akiva Schlesinger as a director (2 pages) |
11 September 2013 | Appointment of Mr Akiva Schlesinger as a secretary (2 pages) |
11 September 2013 | Appointment of Mr Akiva Schlesinger as a director (2 pages) |
11 September 2013 | Registered office address changed from Unit 3G Middleton Shopping Centre Middleton Manchester M24 4EL England on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Unit 3G Middleton Shopping Centre Middleton Manchester M24 4EL England on 11 September 2013 (1 page) |
11 September 2013 | Appointment of Mr Akiva Schlesinger as a secretary (2 pages) |
30 April 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
30 April 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
23 April 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 April 2013 (1 page) |
31 January 2013 | Incorporation (20 pages) |
31 January 2013 | Incorporation (20 pages) |