London
N3 2FG
Director Name | Mrs Janine Laura Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Samuel Berg |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ellesmere Road London NW10 1JR |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Simon Mark Berg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,976 |
Cash | £2,576 |
Current Liabilities | £73,514 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
1 September 2021 | Delivered on: 3 September 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
1 September 2021 | Delivered on: 3 September 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Please refer to the instrument for more information. Outstanding |
10 July 2019 | Delivered on: 30 July 2019 Persons entitled: A.S.K. Partners Agent Limited Classification: A registered charge Outstanding |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: A.S.K. Partners Agent Limited Classification: A registered charge Outstanding |
12 March 2024 | Appointment of Mrs Janine Laura Berg as a director on 1 March 2024 (2 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
20 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
3 September 2021 | Registration of charge 084937790004, created on 1 September 2021 (24 pages) |
3 September 2021 | Registration of charge 084937790003, created on 1 September 2021 (23 pages) |
10 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 November 2019 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 29 November 2019 (1 page) |
29 November 2019 | Director's details changed for Mr Simon Mark Berg on 29 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr Simon Mark Berg as a person with significant control on 29 November 2019 (2 pages) |
30 July 2019 | Registration of charge 084937790002, created on 10 July 2019 (50 pages) |
11 July 2019 | Registration of charge 084937790001, created on 10 July 2019 (38 pages) |
12 June 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 18 April 2018 with updates (6 pages) |
27 March 2018 | Change of share class name or designation (2 pages) |
27 March 2018 | Resolutions
|
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
9 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
3 June 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 May 2013 | Termination of appointment of Samuel Berg as a director (1 page) |
20 May 2013 | Termination of appointment of Samuel Berg as a director (1 page) |
14 May 2013 | Company name changed s 2 estates (euston road) LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Company name changed s 2 estates (euston road) LIMITED\certificate issued on 14/05/13
|
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|