London
NW6 2EG
Director Name | Mr Ilan Haim |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 29 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 | 29 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 | 29 April 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | 73 Maygrove Road West Hampstead London NW6 2EG |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 73 Maygrove Road West Hampstead London NW6 2EG |
Director Name | Mr Oleg Vorobeichik |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 May 2023(10 years after company formation) |
Appointment Duration | 11 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Maygrove Road London NW6 2EG |
Registered Address | 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 10 other UK companies use this postal address |
1 at £1 | Daniel Edgar 50.00% Ordinary |
---|---|
1 at £1 | Zamir Haim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,825 |
Cash | £336,493 |
Current Liabilities | £511,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 September 2018 | Delivered on: 14 September 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Office accommodation on 2ND floor, 73 maygrove road, london NW6 2EG. Outstanding |
---|
16 June 2023 | Appointment of Mr Oleg Vorobeichik as a director on 15 May 2023 (2 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
20 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
16 January 2023 | Registered office address changed from 73 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 73 Maygrove Road London NW6 2EG on 16 January 2023 (1 page) |
22 December 2022 | Director's details changed for Mr Ben Edgar on 10 December 2022 (2 pages) |
7 September 2022 | Termination of appointment of Zamir Haim as a director on 6 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Daniel Edgar as a director on 6 September 2022 (1 page) |
12 August 2022 | Notification of Interland Residential Holdings Limited as a person with significant control on 4 August 2022 (2 pages) |
12 August 2022 | Cessation of Interland Group Limited as a person with significant control on 4 August 2022 (1 page) |
2 March 2022 | Appointment of Mr Ilan Haim as a director on 28 February 2022 (2 pages) |
2 March 2022 | Appointment of Mr Ben Edgar as a director on 28 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Cyril Ogunmakin as a director on 28 February 2022 (1 page) |
25 February 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 March 2021 | Director's details changed (2 pages) |
12 March 2021 | Director's details changed for Mr Cyril Ogunmakin on 12 March 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Cyril Ogunmakin on 12 March 2021 (2 pages) |
12 March 2021 | Change of details for Interland Group Limited as a person with significant control on 18 January 2021 (2 pages) |
11 March 2021 | Director's details changed (2 pages) |
11 March 2021 | Director's details changed for Mr Cyril Ogunmakin on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Zamir Haim on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Daniel Edgar on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Daniel Edgar on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Cyril Ogunmakin on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Zamir Haim on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Daniel Edgar on 11 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr Zamir Haim on 10 March 2021 (2 pages) |
9 March 2021 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to 73 Maygrove Road West Hampstead London NW6 2EG on 9 March 2021 (1 page) |
25 January 2021 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 25 January 2021 (1 page) |
14 January 2021 | Accounts for a small company made up to 31 March 2020 (6 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) |
20 March 2019 | Accounts for a small company made up to 31 March 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
14 September 2018 | Registration of charge 085088970001, created on 10 September 2018 (21 pages) |
25 April 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2018 | Previous accounting period extended from 25 March 2017 to 1 April 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
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) |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
17 November 2017 | Cessation of A Person with Significant Control 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 Cessation of a Person with Significant Control as a person with significant control on 17 November 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 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Daniel Edgar 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 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Zamir Haim as a director on 29 April 2013 (1 page) |
15 September 2017 | Termination of appointment of Zamir Haim as a director on 29 April 2013 (1 page) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 29 April 2013 (2 pages) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 29 April 2013 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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 (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 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) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 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) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
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) |
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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) |
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) |
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) |
7 August 2013 | Termination of appointment of Cyril Ogunmakin as a director (1 page) |
29 April 2013 | Incorporation (28 pages) |
29 April 2013 | Incorporation (28 pages) |