London
N16 6ED
Secretary Name | Shprintze Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Mr Shulem Berger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 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 1,000 other UK companies use this postal address |
1 at £1 | Joel Berger 50.00% Ordinary |
---|---|
1 at £1 | Shprintze Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,231 |
Cash | £1,809 |
Current Liabilities | £27,341 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
4 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 56 darenth road london. Outstanding |
---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
20 December 2013 | Registration of charge 085450440001 (6 pages) |
20 December 2013 | Registration of charge 085450440001 (6 pages) |
21 August 2013 | Appointment of Shulem Berger as a director (3 pages) |
21 August 2013 | Appointment of Shulem Berger as a director (3 pages) |
8 July 2013 | Appointment of Shprintze Berger as a secretary (3 pages) |
8 July 2013 | Appointment of Joel Berger as a director (3 pages) |
8 July 2013 | Appointment of Shprintze Berger as a secretary (3 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
8 July 2013 | Appointment of Joel Berger as a director (3 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
30 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 May 2013 (1 page) |
29 May 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
29 May 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|