London
N3 2JU
Director Name | Mr Robert Benjamin Gersohn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2014(1 year after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 July 2019) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nileshkumar Ramesh Desai 50.00% Ordinary |
---|---|
1 at £1 | Robert Benjamin Gersohn 50.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Change of details for Mr Robert Benjamin Gersohn as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Nileshkumar Ramesh Desai as a person with significant control on 30 October 2017 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 April 2017 | Director's details changed for Mr Nileshkumar Ramesh Desai on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Robert Benjamin Gersohn on 10 April 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017 (1 page) |
27 March 2017 | Registered office address changed from 788 -790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page) |
8 November 2016 | Registered office address changed from 61 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3UX to 788 -790 Finchley Road London NW11 7TJ on 8 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 January 2015 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to 61 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3UX on 27 January 2015 (1 page) |
5 November 2014 | Appointment of Centrum Secretaries Limited as a secretary on 30 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|