Second Floor
London
NW3 4QG
Director Name | Mr Raphael Yehudah Golan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9, 220 Hendon Way London NW4 3NE |
Registered Address | Riley Studios 724 Holloway Road London N19 3JD |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Nissan Trif 75.00% Ordinary |
---|---|
25 at £1 | Raphael Yehudah Golan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,446 |
Cash | £266,783 |
Current Liabilities | £681,350 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
12 July 2019 | Delivered 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 2019 | Delivered on: 9 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 November 2014 | Delivered on: 19 November 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 14 May 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
9 May 2014 | Delivered 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 2014 | Delivered 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 |
25 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Amended total exemption full accounts made up to 30 June 2022 (7 pages) |
16 March 2023 | Registered 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 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
3 January 2023 | Amended micro company accounts made up to 30 June 2021 (4 pages) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
26 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
20 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
7 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
12 March 2020 | Registered 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 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
16 July 2019 | Registration of charge 085767100007, created on 12 July 2019 (39 pages) |
9 July 2019 | Registration of charge 085767100006, created on 9 July 2019 (42 pages) |
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
19 June 2019 | Satisfaction of charge 085767100005 in full (1 page) |
19 June 2019 | Satisfaction of charge 085767100002 in full (1 page) |
19 June 2019 | Satisfaction of charge 085767100003 in full (1 page) |
19 June 2019 | Satisfaction of charge 085767100001 in full (1 page) |
19 June 2019 | Satisfaction of charge 085767100004 in full (1 page) |
17 May 2019 | Director's details changed for Mr Raphael Yehudah Golan on 17 May 2019 (2 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
24 October 2018 | Director's details changed for Mr Raphael Yehudah Golan on 23 October 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Notification of Nissan Trif as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Nissan Trif as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 November 2014 | Registration of charge 085767100005, created on 17 November 2014 (13 pages) |
19 November 2014 | Registration of charge 085767100005, created on 17 November 2014 (13 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
15 May 2014 | Registration of charge 085767100004 (14 pages) |
15 May 2014 | Registration of charge 085767100004 (14 pages) |
14 May 2014 | Registration of charge 085767100003 (8 pages) |
14 May 2014 | Registration of charge 085767100001 (31 pages) |
14 May 2014 | Registration of charge 085767100001 (31 pages) |
14 May 2014 | Registration of charge 085767100002 (26 pages) |
14 May 2014 | Registration of charge 085767100002 (26 pages) |
14 May 2014 | Registration of charge 085767100003 (8 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|