Company NameMuswell Hill Ltd
DirectorsAvishay Manoach and Bernard Spitz
Company StatusActive
Company Number08886806
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Avishay Manoach
Date of BirthMay 1966 (Born 58 years ago)
NationalityPolish
StatusCurrent
Appointed27 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Bernard Spitz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
HA8 9TP
Director NameMrs Dafna Zahar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed18 September 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2016)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall, Suite 252-254, 162-168 Regent Street R
London
W1B 5TB
Director NameMr Eitan Nathan Eldar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed23 November 2014(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLinen Hall, Suite 252-254, 162-168 Regent Street R
London
W1B 5TB
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address16 Craven Walk
London
N16 6BX

Location

Registered Address14 Berkeley Street
Mayfair
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Muswell B LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,266,622
Cash£42,543
Current Liabilities£1,539,234

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End26 June

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

3 November 2016Delivered on: 16 November 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 16 November 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Land on the south side of muswell hill london title no NGL371926.
Outstanding
3 November 2016Delivered on: 16 November 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Land on the south side of muswell hill london title no NGL371926.
Outstanding
18 September 2014Delivered on: 24 September 2014
Persons entitled: Aeriance Investments Sa (The Security Agent)

Classification: A registered charge
Particulars: 77 muswell hill london t/no. NGL371926.
Outstanding

Filing History

5 December 2023Satisfaction of charge 088868060002 in full (1 page)
5 December 2023Satisfaction of charge 088868060003 in full (1 page)
5 December 2023Satisfaction of charge 088868060004 in full (1 page)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
26 September 2023Registration of charge 088868060005, created on 22 September 2023 (39 pages)
6 July 2023Accounts for a small company made up to 30 June 2022 (11 pages)
31 May 2023Termination of appointment of Avishay Manoach as a director on 31 May 2023 (1 page)
31 May 2023Appointment of Mr Geva Dagan as a director on 31 May 2023 (2 pages)
30 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
23 September 2022Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
23 September 2022Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
28 June 2022Accounts for a small company made up to 30 June 2021 (11 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
7 July 2021Accounts for a small company made up to 30 June 2020 (11 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
22 June 2020Accounts for a small company made up to 30 June 2019 (12 pages)
17 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 30 June 2018 (11 pages)
29 May 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
28 February 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
3 January 2019Accounts for a small company made up to 30 June 2017 (10 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 (1 page)
1 August 2018Change of details for Muswell B Limited as a person with significant control on 1 August 2018 (2 pages)
26 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 November 2017Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages)
22 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
22 November 2017Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages)
22 November 2017Notification of Muswell B Limited as a person with significant control on 28 October 2016 (2 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
22 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
22 November 2017Notification of Muswell B Limited as a person with significant control on 28 October 2016 (2 pages)
1 August 2017Registered office address changed from C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 1 August 2017 (1 page)
19 June 2017Accounts for a small company made up to 30 June 2016 (7 pages)
19 June 2017Accounts for a small company made up to 30 June 2016 (7 pages)
18 January 2017Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages)
16 November 2016Registration of charge 088868060002, created on 3 November 2016 (27 pages)
16 November 2016Registration of charge 088868060003, created on 3 November 2016 (25 pages)
16 November 2016Registration of charge 088868060004, created on 3 November 2016 (12 pages)
16 November 2016Registration of charge 088868060003, created on 3 November 2016 (25 pages)
16 November 2016Registration of charge 088868060004, created on 3 November 2016 (12 pages)
16 November 2016Registration of charge 088868060002, created on 3 November 2016 (27 pages)
9 November 2016Satisfaction of charge 088868060001 in full (1 page)
9 November 2016Satisfaction of charge 088868060001 in full (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
19 October 2016Appointment of Mr Bernard Spitz as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Bernard Spitz as a director on 19 October 2016 (2 pages)
26 September 2016Termination of appointment of Simcha Asher Green as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Simcha Asher Green as a director on 26 September 2016 (1 page)
13 September 2016Auditor's resignation (1 page)
13 September 2016Auditor's resignation (1 page)
23 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
6 July 2016Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 (1 page)
25 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
25 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
27 January 2016Appointment of Mr Avishay Manoach as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Mr Avishay Manoach as a director on 27 January 2016 (2 pages)
18 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
18 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
23 March 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
23 March 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
16 February 2015Registered office address changed from 5 Portman Square London W1H 6NT Uk to C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 5 Portman Square London W1H 6NT Uk to C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB on 16 February 2015 (1 page)
8 December 2014Appointment of Mr Eitan Nathan Eldar as a director on 23 November 2014 (2 pages)
8 December 2014Appointment of Mr Eitan Nathan Eldar as a director on 23 November 2014 (2 pages)
5 December 2014Appointment of Mr Simcha Asher Green as a director on 24 November 2014 (2 pages)
5 December 2014Appointment of Mr Simcha Asher Green as a director on 24 November 2014 (2 pages)
5 November 2014Memorandum and Articles of Association (34 pages)
5 November 2014Memorandum and Articles of Association (34 pages)
25 September 2014Registered office address changed from Unit 5 Elstree Way Elstree Gate Borehamwood WD6 1JD to 5 Portman Square London W1H 6NT on 25 September 2014 (2 pages)
25 September 2014Appointment of Dafna Zahar as a director on 18 September 2014 (3 pages)
25 September 2014Registered office address changed from Unit 5 Elstree Way Elstree Gate Borehamwood WD6 1JD to 5 Portman Square London W1H 6NT on 25 September 2014 (2 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 18/09/2014
(5 pages)
25 September 2014Resolutions
  • RES13 ‐ Approval of documents 18/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 September 2014Termination of appointment of David Chaim Reichmann as a director on 18 September 2014 (2 pages)
25 September 2014Termination of appointment of David Chaim Reichmann as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Dafna Zahar as a director on 18 September 2014 (3 pages)
24 September 2014Registration of charge 088868060001, created on 18 September 2014 (53 pages)
24 September 2014Registration of charge 088868060001, created on 18 September 2014 (53 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(3 pages)
11 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11
(36 pages)
11 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11
(36 pages)