London
NW6 2EG
Director Name | Mr Ben Edgar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Director Name | Mr Cyril Ogunmakin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Jordanthorpe View Sheffield Yorkshire S8 8DY |
Director Name | Mr Daniel Edgar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Secretary Name | Cyril Ogunmakin |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Oleg Vorobeichik |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 May 2023(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Registered Address | Interland Group 73 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Cyril Ogunmakin 33.33% Ordinary |
---|---|
33 at £1 | Daniel Edgar 33.33% Ordinary |
33 at £1 | Zamir Haim 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,942 |
Cash | £11,940 |
Current Liabilities | £52,037 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
10 March 2021 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to Interland Group 73 Maygrove Road London NW6 2EG on 10 March 2021 (1 page) |
---|---|
3 March 2021 | Registered office address changed from Interland Group 73 Maygrove Road London NW6 2EG United Kingdom to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 3 March 2021 (1 page) |
18 January 2021 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Interland Group 73 Maygrove Road London NW6 2EG on 18 January 2021 (1 page) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
4 December 2019 | Previous accounting period extended from 23 March 2019 to 31 March 2019 (1 page) |
29 March 2019 | Accounts for a small company made up to 30 March 2018 (4 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Previous accounting period shortened from 24 March 2018 to 23 March 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2018 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Cessation of Cyril Ogunmakin as a person with significant control on 29 September 2017 (1 page) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Cyril Ogunmakin as a person with significant control on 29 September 2017 (1 page) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
16 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 5 April 2013
|
16 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 5 April 2013
|
14 September 2017 | Termination of appointment of Zamir Haim as a director on 5 April 2013 (1 page) |
14 September 2017 | Termination of appointment of Zamir Haim as a director on 5 April 2013 (1 page) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 5 April 2013 (2 pages) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 5 April 2013 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
15 August 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 August 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 August 2013 | Termination of appointment of Zamir Haim as a director (1 page) |
19 August 2013 | Appointment of Mr Zamir Haim as a director (2 pages) |
19 August 2013 | Appointment of Mr Zamir Haim as a director (2 pages) |
19 August 2013 | Termination of appointment of Zamir Haim as a director (1 page) |
7 August 2013 | Termination of appointment of Cyril Ogunmakin as a director (1 page) |
7 August 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
7 August 2013 | Termination of appointment of Cyril Ogunmakin as a director (1 page) |
7 August 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
5 April 2013 | Incorporation (29 pages) |
5 April 2013 | Incorporation (29 pages) |