Company Name222 Hendon Way Ltd
DirectorsNissan Trif and Raphael Yehudah Golan
Company StatusActive
Company Number08576710
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNissan Trif
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address201 Haverstock Hill
Second Floor
London
NW3 4QG
Director NameMr Raphael Yehudah Golan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9, 220 Hendon Way
London
NW4 3NE

Location

Registered AddressRiley Studios
724 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Nissan Trif
75.00%
Ordinary
25 at £1Raphael Yehudah Golan
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,446
Cash£266,783
Current Liabilities£681,350

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

12 July 2019Delivered on: 16 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 220-222 hendon way, london NW4 3NE with title number MX297304.
Outstanding
9 July 2019Delivered on: 9 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 November 2014Delivered on: 19 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 15 May 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 14 May 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 14 May 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 222 hendon way, london, NW4 3NE and registered at the land registry with title number MX297304.
Outstanding
9 May 2014Delivered on: 14 May 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 222 hendon way, london, NW4 3NE registered at the land registry with title number MX297304.
Outstanding

Filing History

25 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2023Amended total exemption full accounts made up to 30 June 2022 (7 pages)
16 March 2023Registered office address changed from 9 Burroughs Gardens London NW4 4AU England to Riley Studios 724 Holloway Road London N19 3JD on 16 March 2023 (1 page)
21 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
3 January 2023Amended micro company accounts made up to 30 June 2021 (4 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
26 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
20 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
7 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 March 2020Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to 9 Burroughs Gardens London NW4 4AU on 12 March 2020 (1 page)
14 January 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
16 July 2019Registration of charge 085767100007, created on 12 July 2019 (39 pages)
9 July 2019Registration of charge 085767100006, created on 9 July 2019 (42 pages)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 June 2019Satisfaction of charge 085767100005 in full (1 page)
19 June 2019Satisfaction of charge 085767100002 in full (1 page)
19 June 2019Satisfaction of charge 085767100003 in full (1 page)
19 June 2019Satisfaction of charge 085767100001 in full (1 page)
19 June 2019Satisfaction of charge 085767100004 in full (1 page)
17 May 2019Director's details changed for Mr Raphael Yehudah Golan on 17 May 2019 (2 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
24 October 2018Director's details changed for Mr Raphael Yehudah Golan on 23 October 2018 (2 pages)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
30 June 2017Notification of Nissan Trif as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Nissan Trif as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
5 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Registration of charge 085767100005, created on 17 November 2014 (13 pages)
19 November 2014Registration of charge 085767100005, created on 17 November 2014 (13 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
15 May 2014Registration of charge 085767100004 (14 pages)
15 May 2014Registration of charge 085767100004 (14 pages)
14 May 2014Registration of charge 085767100003 (8 pages)
14 May 2014Registration of charge 085767100001 (31 pages)
14 May 2014Registration of charge 085767100001 (31 pages)
14 May 2014Registration of charge 085767100002 (26 pages)
14 May 2014Registration of charge 085767100002 (26 pages)
14 May 2014Registration of charge 085767100003 (8 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)