London
NW11 9EA
Secretary Name | Moses Hirschler |
---|---|
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Leadale Road London N16 6DA |
Director Name | Mr Moses Hirschler |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Leadale Road London N16 6DA |
Registered Address | 16e Urban Hive Theydon Road London E5 9BQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 September 2017 | Delivered on: 18 September 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 12-14 park street, luton, LU1 3EP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
9 October 2015 | Delivered on: 16 October 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 10 October 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: L/H land k/a ground, first & second floors 12-14 park street luton t/no BD30006. Outstanding |
29 November 2023 | Director's details changed for Mr Charles Chaim Halvieim on 19 November 2023 (2 pages) |
---|---|
29 November 2023 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 16E Urban Hive Theydon Road London E5 9BQ on 29 November 2023 (1 page) |
28 November 2023 | Change of details for Mr Charles Chaim Halvieim as a person with significant control on 27 November 2023 (2 pages) |
14 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
26 April 2021 | Previous accounting period shortened from 26 July 2020 to 25 July 2020 (1 page) |
23 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
16 August 2019 | Satisfaction of charge 085950840001 in full (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 July 2019 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page) |
25 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 September 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 July 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
30 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
20 September 2017 | Satisfaction of charge 085950840002 in full (4 pages) |
20 September 2017 | Satisfaction of charge 085950840002 in full (4 pages) |
18 September 2017 | Registration of charge 085950840003, created on 15 September 2017 (7 pages) |
18 September 2017 | Registration of charge 085950840003, created on 15 September 2017 (7 pages) |
10 August 2017 | Change of details for Mr Charles Chaim Halvieim as a person with significant control on 30 June 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
10 August 2017 | Change of details for Mr Charles Chaim Halvieim as a person with significant control on 30 June 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 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 23 May 2017 (1 page) |
23 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 23 May 2017 (1 page) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
22 September 2016 | Appointment of Mr Moses Hirschler as a director on 22 August 2016 (2 pages) |
22 September 2016 | Appointment of Mr Moses Hirschler as a director on 22 August 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
16 October 2015 | Registration of charge 085950840002, created on 9 October 2015 (20 pages) |
16 October 2015 | Registration of charge 085950840002, created on 9 October 2015 (20 pages) |
10 October 2015 | Registration of charge 085950840001, created on 9 October 2015 (21 pages) |
10 October 2015 | Registration of charge 085950840001, created on 9 October 2015 (21 pages) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 July 2015 | Registered office address changed from 18 Leadale Road London N16 6DA to Foframe House 35-37 Brent Street London NW4 2EF on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 18 Leadale Road London N16 6DA to Foframe House 35-37 Brent Street London NW4 2EF on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 18 Leadale Road London N16 6DA to Foframe House 35-37 Brent Street London NW4 2EF on 6 July 2015 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|