London
NW6 2EG
Director Name | Mr Ilan Haim |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Director Name | Mr Cyril Ogunmakin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Jordanthorpe View Sheffield Yorkshire S8 8DY |
Director Name | Mr Daniel Edgar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Oleg Vorobeichik |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 May 2023(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Registered Address | Interland Group 73 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Daniel Edgar 50.00% Ordinary |
---|---|
1 at £1 | Zamir Haim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,344 |
Cash | £18,078 |
Current Liabilities | £45,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 June 2023 | Appointment of Mr Oleg Vorobeichik as a director on 15 May 2023 (2 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
20 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
22 December 2022 | Director's details changed for Mr Ben Edgar on 10 December 2022 (2 pages) |
7 September 2022 | Termination of appointment of Daniel Edgar as a director on 6 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Zamir Haim as a director on 6 September 2022 (1 page) |
12 August 2022 | Cessation of Interland Group Limited as a person with significant control on 4 August 2022 (1 page) |
12 August 2022 | Notification of Interland Residential Holdings Limited as a person with significant control on 4 August 2022 (2 pages) |
10 May 2022 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
2 March 2022 | Appointment of Mr Ben Edgar as a director on 28 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Cyril Ogunmakin as a director on 28 February 2022 (1 page) |
2 March 2022 | Appointment of Mr Ilan Haim as a director on 28 February 2022 (2 pages) |
25 February 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 August 2021 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to Interland Group 73 Maygrove Road London NW6 2EG on 19 August 2021 (1 page) |
22 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 March 2021 | Director's details changed for Mr Zamir Haim on 17 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Cyril Ogunmakin on 17 March 2021 (2 pages) |
17 March 2021 | Change of details for Interland Group Limited as a person with significant control on 18 January 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Daniel Edgar on 17 March 2021 (2 pages) |
25 January 2021 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 25 January 2021 (1 page) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
8 April 2019 | Accounts for a small company made up to 31 March 2018 (5 pages) |
20 March 2019 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 March 2018 | Previous accounting period extended from 25 March 2017 to 1 April 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 17 November 2017 (1 page) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
16 June 2016 | Termination of appointment of Zamir Haim as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Zamir Haim as a director on 15 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Zamir Haim as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Zamir Haim as a director on 15 June 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
15 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
19 August 2013 | Appointment of Mr Zamir Haim as a director (2 pages) |
19 August 2013 | Appointment of Mr Zamir Haim as a director (2 pages) |
19 August 2013 | Termination of appointment of Zamir Haim as a director (1 page) |
19 August 2013 | Termination of appointment of Zamir Haim as a director (1 page) |
7 August 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
7 August 2013 | Termination of appointment of Cyril Ogunmakin as a director (1 page) |
7 August 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
7 August 2013 | Termination of appointment of Cyril Ogunmakin as a director (1 page) |
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|