London
N20 0LH
Director Name | Mr Gavin Hadleigh Sherman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road London N20 0LH |
Director Name | Mr Immanuel Ezekiel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 December 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 45 Wellsfield Bushey Hertfordshire WD23 2NU |
Director Name | Lady Sarah Sherman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mrs Caroline Anne Syson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Beningfield Drive London Colney St Albans Al21 Uxu |
Director Name | Alan Harvey Taub |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tile House 10 Aldenham Grove Radlett Hertfordshire WD7 7BW |
Registered Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Immauel Ezekiel 50.00% Ordinary |
---|---|
25 at £1 | Antony David Stark 25.00% Ordinary |
25 at £1 | Gavin Sherman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,111 |
Cash | £29,624 |
Current Liabilities | £1,172,975 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 October |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 150-152 trafalgar road, london, SE10 9TZ. Notification of addition to or amendment of charge. Outstanding |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 150-152 trafalgar road, london, SE10 9TZ. Notification of addition to or amendment of charge. Outstanding |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 February 2017 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
25 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
24 February 2016 | Registered office address changed from Gerald Edelman Edelman House, 1238 High Road London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Gerald Edelman Edelman House, 1238 High Road London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 24 February 2016 (1 page) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (20 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (20 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
Statement of capital on 2015-06-02
|
13 November 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
Statement of capital on 2015-06-02
|
10 April 2014 | Appointment of Alan Harvey Taub as a director (3 pages) |
10 April 2014 | Appointment of Alan Harvey Taub as a director (3 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
2 April 2014 | Appointment of Caroline Syson as a director (3 pages) |
2 April 2014 | Appointment of Lady Sarah Sherman as a director (3 pages) |
2 April 2014 | Appointment of Caroline Syson as a director (3 pages) |
2 April 2014 | Appointment of Mr Immanuel Ezekiel as a director (3 pages) |
2 April 2014 | Appointment of Mr Immanuel Ezekiel as a director (3 pages) |
2 April 2014 | Appointment of Lady Sarah Sherman as a director (3 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
26 March 2014 | Registration of charge 087477880002 (25 pages) |
26 March 2014 | Registration of charge 087477880003 (5 pages) |
26 March 2014 | Registration of charge 087477880003 (5 pages) |
26 March 2014 | Registration of charge 087477880002 (25 pages) |
26 March 2014 | Registration of charge 087477880004 (12 pages) |
26 March 2014 | Registration of charge 087477880001 (29 pages) |
26 March 2014 | Registration of charge 087477880004 (12 pages) |
26 March 2014 | Registration of charge 087477880001 (29 pages) |
24 October 2013 | Incorporation (25 pages) |
24 October 2013 | Incorporation (25 pages) |