London
N3 3EA
Director Name | Maclouf Chetrit |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Flat 20 Belvedere Court Lyttelton Road London N2 0AG |
Director Name | Nelkin Sasu (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Correspondence Address | 226 Rue Saint Denis 75002 Paris France |
Registered Address | 18 Haslemere Gardens London N3 3EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Emmanuel Israel Chetrit 33.33% Ordinary |
---|---|
10 at £1 | Maclouf Chetrit 33.33% Ordinary |
10 at £1 | Nelkin Sas 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£296 |
Cash | £69,761 |
Current Liabilities | £70,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
5 January 2023 | Delivered on: 5 January 2023 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: 60-61 eversfield place, st leonards-on-sea TN37 6DB and 61 eversfield place, st leonards-on-sea TN37 6DB registered at hm land registry under title numbers ESX200568 and ESX200589 respectively. Outstanding |
---|---|
12 June 2017 | Delivered on: 16 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All of the freehold property known as or being 60-61 eversfield place, st leonards on sea, TN37 6DB as registered at the land registry under title numbers ESX200588 and ESX200589. Outstanding |
27 September 2016 | Delivered on: 29 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as 18 hill top, london, NW11 6EE and registered at hm land registry under title number NGL341683 (the “propertyâ€). Outstanding |
20 July 2016 | Delivered on: 20 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
10 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
18 January 2023 | Satisfaction of charge 084561990003 in full (1 page) |
5 January 2023 | Registration of charge 084561990004, created on 5 January 2023 (26 pages) |
30 December 2022 | Resolutions
|
30 December 2022 | Memorandum and Articles of Association (20 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 17 Greenhalgh Walk London N2 0DJ to 18 Haslemere Gardens London N3 3EA on 5 February 2020 (1 page) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Registration of charge 084561990003, created on 12 June 2017 (39 pages) |
16 June 2017 | Registration of charge 084561990003, created on 12 June 2017 (39 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 September 2016 | Registration of charge 084561990002, created on 27 September 2016 (39 pages) |
29 September 2016 | Registration of charge 084561990002, created on 27 September 2016 (39 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Registration of charge 084561990001, created on 20 July 2016 (42 pages) |
20 July 2016 | Registration of charge 084561990001, created on 20 July 2016 (42 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Registered office address changed from Flat 20 Belvedere Court Lyttelton Road London N2 0AG on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Flat 20 Belvedere Court Lyttelton Road London N2 0AG on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Flat 20 Belvedere Court Lyttelton Road London N2 0AG on 2 July 2014 (2 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 April 2013 | Termination of appointment of Maclouf Chetrit as a director (2 pages) |
25 April 2013 | Termination of appointment of Nelkin Sasu as a director (2 pages) |
25 April 2013 | Termination of appointment of Nelkin Sasu as a director (2 pages) |
25 April 2013 | Termination of appointment of Maclouf Chetrit as a director (2 pages) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|