London
N16 6QB
Director Name | Mr Michael Rosenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 24 Braydon Road London N16 6QB |
Registered Address | 24 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Katherine Rosenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,281 |
Cash | £10,695 |
Current Liabilities | £225,142 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
1 October 2013 | Delivered on: 2 October 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 6 and 10-12 museum street, colchester, essex, CO1 1TN including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|
15 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
5 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 5 April 2019 with updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
7 June 2017 | Director's details changed for Mrs Katherine Rosenberg on 4 April 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Michael Rosenberg on 4 April 2017 (2 pages) |
7 June 2017 | Director's details changed for Mrs Katherine Rosenberg on 4 April 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Michael Rosenberg on 4 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 June 2017 | Appointment of Mr Michael Rosenberg as a director on 4 April 2017 (2 pages) |
6 June 2017 | Appointment of Mr Michael Rosenberg as a director on 4 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
23 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
2 October 2013 | Registration of charge 084085190001, created on 1 October 2013 (6 pages) |
2 October 2013 | Registration of charge 084085190001, created on 1 October 2013 (6 pages) |
2 October 2013 | Registration of charge 084085190001, created on 1 October 2013 (6 pages) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|