5 North End Road
London
NW11 7RJ
Director Name | Mrs Ellen Itzinger |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Martin Heller & Co 5 North End Road London NW11 7RJ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Martin Heller & Co 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | S Itzinger A/c Mr Benzion 8.00% Ordinary |
---|---|
8 at £1 | S Itzinger A/c Mr D Yakov 8.00% Ordinary |
8 at £1 | S Itzinger A/c Mr Meir 8.00% Ordinary |
8 at £1 | S Itzinger A/c Mr Yechiel 8.00% Ordinary |
8 at £1 | S Itzinger A/c Mr Yitzchok 8.00% Ordinary |
8 at £1 | S Itzinger A/c Mrs N Schwartz 8.00% Ordinary |
8 at £1 | S Itzinger A/c Mrs R Goldberg 8.00% Ordinary |
8 at £1 | S Itzinger A/c Ms Miriam 8.00% Ordinary |
8 at £1 | S Itzinger A/c Ms Nochum 8.00% Ordinary |
8 at £1 | S Itzinger A/c Ms Sarah 8.00% Ordinary |
8 at £1 | S Itzinger A/c Ms Simcha 8.00% Ordinary |
6 at £1 | Ellen Itzinger 6.00% Ordinary |
6 at £1 | Mendel Itzinger 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,295 |
Cash | £11,551 |
Current Liabilities | £386,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
8 March 2022 | Delivered on: 8 March 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 58 scotland green, london, N17 9TU. Outstanding |
---|---|
12 April 2018 | Delivered on: 28 April 2018 Persons entitled: The Council of the City of Salford Classification: A registered charge Particulars: Flat b 63 liverpool road eccles. Outstanding |
12 April 2018 | Delivered on: 28 April 2018 Persons entitled: The Council of the City of Salford Classification: A registered charge Particulars: Flat c 63 liverpool road eccles. Outstanding |
12 April 2018 | Delivered on: 28 April 2018 Persons entitled: The Council of the City of Salford Classification: A registered charge Particulars: Flat a 63 liverpool road eccles. Outstanding |
26 September 2016 | Delivered on: 27 September 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 6 vicarage road, london, N17 0BG being all of the land and buildings in title MX457201 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 July 2014 | Delivered on: 29 July 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Ground floor flat 13A radley road london title num,ber EGL230134. Outstanding |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Cessation of Samuel Itzinger as a person with significant control on 17 June 2020 (1 page) |
17 June 2020 | Notification of a person with significant control statement (2 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 January 2020 | Previous accounting period extended from 29 October 2019 to 31 December 2019 (1 page) |
10 January 2020 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
19 December 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
11 October 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 April 2018 | Registration of charge 087479920003, created on 12 April 2018 (11 pages) |
28 April 2018 | Registration of charge 087479920004, created on 12 April 2018 (11 pages) |
28 April 2018 | Registration of charge 087479920005, created on 12 April 2018 (11 pages) |
9 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 September 2016 | Registration of charge 087479920002, created on 26 September 2016 (6 pages) |
27 September 2016 | Registration of charge 087479920002, created on 26 September 2016 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
15 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2014 | Registration of charge 087479920001, created on 25 July 2014 (7 pages) |
29 July 2014 | Registration of charge 087479920001, created on 25 July 2014 (7 pages) |
17 July 2014 | Appointment of Mrs Ellen Itzinger as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Ellen Itzinger as a director on 17 July 2014 (2 pages) |
13 November 2013 | Appointment of Mr Mendel Itzinger as a director (2 pages) |
13 November 2013 | Appointment of Mr Mendel Itzinger as a director (2 pages) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
25 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |