Suite 200
Lake Success
New York
11042
Director Name | Mr Joshua Shapiro |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2023(9 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1979 Marcus Avenue Suite 200 Lake Success New York 11042 |
Director Name | Mr Elias Dencker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Fairway Bromley BR1 2JR |
Secretary Name | Stanley James Gain |
---|---|
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11b Woodland Terrace Charlton London SE7 8EW |
Director Name | Mrs Natalie Michelle Dencker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 High Street Carshalton SM5 3AE |
Secretary Name | Mr Dennis Scudder |
---|---|
Status | Resigned |
Appointed | 24 February 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 32 Newton Abbot Road Northfleet Gravesend DA11 7DT |
Registered Address | 86 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Elias Dencker 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
---|---|
30 January 2024 | Cessation of Natalie Michelle Dencker as a person with significant control on 12 December 2023 (1 page) |
30 January 2024 | Cessation of Elias Dencker as a person with significant control on 12 December 2023 (1 page) |
30 January 2024 | Notification of Janet Shapiro as a person with significant control on 12 December 2023 (2 pages) |
27 December 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
13 December 2023 | Termination of appointment of Elias Dencker as a director on 12 December 2023 (1 page) |
13 December 2023 | Termination of appointment of Dennis Scudder as a secretary on 12 December 2023 (1 page) |
13 December 2023 | Appointment of Mr Joshua Shapiro as a director on 12 December 2023 (2 pages) |
13 December 2023 | Termination of appointment of Natalie Michelle Dencker as a director on 12 December 2023 (1 page) |
13 December 2023 | Appointment of Mrs Brooke Shapiro as a director on 12 December 2023 (2 pages) |
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
19 January 2023 | Notification of Natalie Michelle Dencker as a person with significant control on 1 April 2019 (2 pages) |
29 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
9 February 2022 | Change of details for Mr Elias Dencker as a person with significant control on 16 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
29 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 21 the Fairway Bromley Kent BR1 2JR to 86 High Street Carshalton SM5 3AE on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 21 the Fairway Bromley Kent BR1 2JR to 86 High Street Carshalton SM5 3AE on 23 October 2017 (1 page) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Elias Dencker on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Stanley James Gain as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Dennis Scudder as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Stanley James Gain as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mrs Natalie Dencker as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mrs Natalie Dencker as a director on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Elias Dencker on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Dennis Scudder as a secretary on 24 February 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
10 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 April 2014 | Registered office address changed from 41 the Fairway Bromley Kent BR1 2JR England on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from 41 the Fairway Bromley Kent BR1 2JR England on 29 April 2014 (2 pages) |
7 January 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
7 January 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|