London
N3 1DH
Director Name | Mrs Miriam Denciger |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Shmuel Denciger |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Menachem Friedman 50.00% Ordinary |
---|---|
50 at £1 | Shmuel Denciger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,431 |
Cash | £55,447 |
Current Liabilities | £564,749 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
28 August 2020 | Delivered on: 1 September 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as (a) 100, 100A, 102, 102A hamilton road, london NW11 9DY registered at hm land registry with title absolute under title number MX455067; and (b) 100A and 102A hamilton road, london NW11 9DY registered at hm land registry with title absolute under title number NGL665848. Outstanding |
---|---|
28 August 2020 | Delivered on: 1 September 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
8 August 2017 | Delivered on: 14 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 100 hamilton road london NW11 9EH registered under title numbers NGL665848 and MX455067. Outstanding |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 March 2014 | Delivered on: 19 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Premises k/a 100A and 102A hamilton road london title no NGL665848 and all those premises at 100. 100A, 102 and 102A hamilton road london title no MX455067. Notification of addition to or amendment of charge. Outstanding |
12 March 2014 | Delivered on: 19 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 March 2014 | Delivered on: 19 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 March 2014 | Delivered on: 19 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Premises k/a 100A and 102A hamilton road london title no NGL665848 and all those premises at 100,100A.102 and 102A hamilton road london title no MX455067. Notification of addition to or amendment of charge. Outstanding |
12 March 2014 | Delivered on: 19 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
1 September 2020 | Registration of charge 085279620009, created on 28 August 2020 (19 pages) |
1 September 2020 | Registration of charge 085279620008, created on 28 August 2020 (12 pages) |
28 August 2020 | Satisfaction of charge 085279620007 in full (1 page) |
28 August 2020 | Satisfaction of charge 085279620006 in full (1 page) |
23 July 2020 | Satisfaction of charge 085279620004 in full (1 page) |
23 July 2020 | Satisfaction of charge 085279620002 in full (1 page) |
23 July 2020 | Satisfaction of charge 085279620001 in full (1 page) |
23 July 2020 | Satisfaction of charge 085279620005 in full (1 page) |
23 July 2020 | Satisfaction of charge 085279620003 in full (1 page) |
16 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
26 May 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 February 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
25 July 2019 | Second filing of Confirmation Statement dated 14/05/2019 (6 pages) |
16 July 2019 | Notification of Miriam Denciger as a person with significant control on 14 August 2018 (2 pages) |
16 July 2019 | Cessation of Shmuel Denciger as a person with significant control on 14 August 2018 (1 page) |
8 July 2019 | Termination of appointment of Shmuel Denciger as a director on 14 August 2018 (1 page) |
8 July 2019 | Appointment of Mrs Miriam Denciger as a director on 14 August 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 14 May 2019 with updates
|
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 February 2019 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
1 May 2018 | Change of details for Mr Menachem Friedman as a person with significant control on 8 May 2017 (2 pages) |
1 May 2018 | Change of details for Mr Shmuel Denciger as a person with significant control on 8 May 2017 (2 pages) |
14 August 2017 | Registration of charge 085279620007, created on 8 August 2017 (7 pages) |
14 August 2017 | Registration of charge 085279620007, created on 8 August 2017 (7 pages) |
7 August 2017 | Notification of Menachem Friedman as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Shmuel Denciger as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Menachem Friedman as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
7 August 2017 | Notification of Shmuel Denciger as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
25 May 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
25 May 2017 | Director's details changed for Mr Menachem Friedman on 11 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Shmuel Denciger on 8 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Shmuel Denciger on 8 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Menachem Friedman on 11 May 2017 (2 pages) |
19 May 2017 | Registration of charge 085279620006, created on 17 May 2017 (5 pages) |
19 May 2017 | Registration of charge 085279620006, created on 17 May 2017 (5 pages) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
25 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
5 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 March 2014 | Registration of charge 085279620003 (15 pages) |
19 March 2014 | Registration of charge 085279620003 (15 pages) |
19 March 2014 | Registration of charge 085279620001 (9 pages) |
19 March 2014 | Registration of charge 085279620002 (28 pages) |
19 March 2014 | Registration of charge 085279620001 (9 pages) |
19 March 2014 | Registration of charge 085279620002 (28 pages) |
19 March 2014 | Registration of charge 085279620004 (36 pages) |
19 March 2014 | Registration of charge 085279620005 (30 pages) |
19 March 2014 | Registration of charge 085279620004 (36 pages) |
19 March 2014 | Registration of charge 085279620005 (30 pages) |
27 January 2014 | Appointment of Mr Menachem Friedman as a director (2 pages) |
27 January 2014 | Appointment of Mr Menachem Friedman as a director (2 pages) |
27 January 2014 | Registered office address changed from C/O Martin Heller & Co 5 North End Road London NW11 7RJ United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Statement of capital following an allotment of shares on 14 May 2013
|
27 January 2014 | Appointment of Mr Shmuel Denciger as a director (2 pages) |
27 January 2014 | Appointment of Mr Shmuel Denciger as a director (2 pages) |
27 January 2014 | Statement of capital following an allotment of shares on 14 May 2013
|
27 January 2014 | Registered office address changed from C/O Martin Heller & Co 5 North End Road London NW11 7RJ United Kingdom on 27 January 2014 (1 page) |
14 May 2013 | Incorporation (20 pages) |
14 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 May 2013 | Incorporation (20 pages) |
14 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |