London
E5 9BG
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(2 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Secretary Name | Zelda Sternlicht |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2013(2 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12 at £1 | Joshua Sternlicht 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,897 |
Current Liabilities | £1,328,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
20 January 2023 | Delivered on: 25 January 2023 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 1173/1175 newham way, beckton, london E6 5JJ (title number EGL469085). Outstanding |
---|---|
21 September 2017 | Delivered on: 28 September 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: N/A. Outstanding |
21 September 2017 | Delivered on: 28 September 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The properties known as 1173 newham way, beckton, london and 1175 newham way, beckton, london registered at the land registry with title number EGL469085. Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
27 January 2023 | Satisfaction of charge 085020960001 in full (1 page) |
27 January 2023 | Satisfaction of charge 085020960002 in full (1 page) |
25 January 2023 | Registration of charge 085020960003, created on 20 January 2023 (52 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 May 2022 | Confirmation statement made on 24 April 2022 with updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 July 2020 | Change of details for Sarah Gantz as a person with significant control on 7 July 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 August 2019 | Change of details for Sarah Sternlicht as a person with significant control on 22 August 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
13 June 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
28 September 2017 | Registration of charge 085020960001, created on 21 September 2017 (30 pages) |
28 September 2017 | Registration of charge 085020960002, created on 21 September 2017 (19 pages) |
28 September 2017 | Registration of charge 085020960001, created on 21 September 2017 (30 pages) |
28 September 2017 | Registration of charge 085020960002, created on 21 September 2017 (19 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2017 | Notification of Bracha Lichtman as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Sarah Sternlicht as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Sarah Sternlicht as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 July 2017 | Notification of Bracha Lichtman as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
22 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
25 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
25 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
22 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
4 August 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 July 2014 | Statement of capital following an allotment of shares on 8 May 2013
|
31 July 2014 | Statement of capital following an allotment of shares on 8 May 2013
|
31 July 2014 | Statement of capital following an allotment of shares on 8 May 2013
|
10 June 2013 | Appointment of Zelda Sternlight as a director (3 pages) |
10 June 2013 | Appointment of Zelda Sternlight as a director (3 pages) |
10 June 2013 | Appointment of Zelda Sternlicht as a secretary (3 pages) |
10 June 2013 | Appointment of Zelda Sternlicht as a secretary (3 pages) |
10 June 2013 | Appointment of Joshua Sternlight as a director (3 pages) |
10 June 2013 | Appointment of Joshua Sternlight as a director (3 pages) |
9 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
9 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
9 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2013 (1 page) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|