Company Name160 Iverson Limited
DirectorJonathan David Glasner
Company StatusActive
Company Number08656684
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Jonathan David Glasner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Jonathan David Glasner
100.00%
Ordinary

Financials

Year2014
Net Worth£152,551
Cash£586
Current Liabilities£193,035

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Charges

20 April 2022Delivered on: 20 April 2022
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: The freehold property known as 45 holmes road, kentish town, london NW5 3AN. Title number NGL704710.
Outstanding
16 April 2019Delivered on: 18 April 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: The freehold property known as 45 holmes road, kentish town, london, NW5 3AN registered at land registry under title number NGL704710.
Outstanding
6 November 2014Delivered on: 12 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 12 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 12 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 45 holmes road, london, NW5 3AN and registered at the land registry under title number NGL704710.
Outstanding
6 November 2014Delivered on: 12 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 45 holmes road, london, NW5 3AN and registered at the land registry under title number NGL704710.
Outstanding

Filing History

23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 May 2022Change of details for Mr Jonathan David Glasner as a person with significant control on 27 May 2022 (2 pages)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
27 May 2022Director's details changed for Mr Jonathan David Glasner on 27 May 2022 (2 pages)
27 April 2022Satisfaction of charge 086566840005 in full (1 page)
20 April 2022Registration of charge 086566840006, created on 20 April 2022 (23 pages)
24 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
24 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 October 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 100
(3 pages)
9 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
29 April 2019Satisfaction of charge 086566840002 in full (1 page)
29 April 2019Satisfaction of charge 086566840001 in full (1 page)
29 April 2019Satisfaction of charge 086566840003 in full (1 page)
29 April 2019Satisfaction of charge 086566840004 in full (1 page)
18 April 2019Registration of charge 086566840005, created on 16 April 2019 (23 pages)
11 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
9 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
9 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 November 2014Registration of charge 086566840003, created on 6 November 2014 (6 pages)
12 November 2014Registration of charge 086566840003, created on 6 November 2014 (6 pages)
12 November 2014Registration of charge 086566840003, created on 6 November 2014 (6 pages)
12 November 2014Registration of charge 086566840004, created on 6 November 2014 (14 pages)
12 November 2014Registration of charge 086566840001, created on 6 November 2014 (26 pages)
12 November 2014Registration of charge 086566840002, created on 6 November 2014 (33 pages)
12 November 2014Registration of charge 086566840002, created on 6 November 2014 (33 pages)
12 November 2014Registration of charge 086566840004, created on 6 November 2014 (14 pages)
12 November 2014Registration of charge 086566840001, created on 6 November 2014 (26 pages)
12 November 2014Registration of charge 086566840004, created on 6 November 2014 (14 pages)
12 November 2014Registration of charge 086566840002, created on 6 November 2014 (33 pages)
12 November 2014Registration of charge 086566840001, created on 6 November 2014 (26 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
6 September 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
6 September 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)