London
E5 9ND
Director Name | Mr David Zev Herskovic |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodlands London NW11 9QU |
Director Name | Mr Henry Ball |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Way London E5 9ND |
Registered Address | 26 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Henry Ball 100.00% Ordinary A |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
31 May 2018 | Delivered on: 6 June 2018 Persons entitled: Baruch Klein C/O Martin Heller Classification: A registered charge Particulars: Pico wharf whitehall road. Outstanding |
---|---|
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as pico wharf, whitehall road, colchester, CO2 8YX being all of the land and buildings in title EX851000 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: The Button Corporation Limited Anne Francis Broadhurst Lonfandi Properties Limited D & M Property Developments LTD Classification: A registered charge Particulars: F/H cemex house whitehall road colchester t/no.EX851000. Outstanding |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: The Button Corporation Limited Anne Francis Broadhurst Lonfandi Properties Limited D & M Property Developments LTD Lonfandi Properties Limited The Button Corporation Limited Anne Francis Broadhurst D & M Property Developments LTD Classification: A registered charge Outstanding |
26 February 2021 | Current accounting period shortened from 27 February 2020 to 26 February 2020 (1 page) |
---|---|
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 June 2018 | Registration of charge 084113760004, created on 31 May 2018 (5 pages) |
2 May 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 February 2017 | Satisfaction of charge 084113760002 in full (1 page) |
7 February 2017 | Satisfaction of charge 084113760002 in full (1 page) |
7 February 2017 | Satisfaction of charge 084113760001 in full (1 page) |
7 February 2017 | Satisfaction of charge 084113760001 in full (1 page) |
6 February 2017 | Registration of charge 084113760003, created on 3 February 2017 (6 pages) |
6 February 2017 | Registration of charge 084113760003, created on 3 February 2017 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 July 2015 | Registration of charge 084113760001, created on 17 July 2015 (27 pages) |
21 July 2015 | Registration of charge 084113760002, created on 17 July 2015 (20 pages) |
21 July 2015 | Registration of charge 084113760001, created on 17 July 2015 (27 pages) |
21 July 2015 | Registration of charge 084113760002, created on 17 July 2015 (20 pages) |
8 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 February 2013 | Incorporation (22 pages) |
20 February 2013 | Incorporation (22 pages) |