Mayfair
London
W1J 8DX
Director Name | Mr Bernard Spitz |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware HA8 9TP |
Director Name | Mrs Dafna Zahar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 September 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2016) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall, Suite 252-254, 162-168 Regent Street R London W1B 5TB |
Director Name | Mr Eitan Nathan Eldar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 November 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Linen Hall, Suite 252-254, 162-168 Regent Street R London W1B 5TB |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 16 Craven Walk London N16 6BX |
Registered Address | 14 Berkeley Street Mayfair London W1J 8DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Muswell B LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,266,622 |
Cash | £42,543 |
Current Liabilities | £1,539,234 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 26 June |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
3 November 2016 | Delivered on: 16 November 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
3 November 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 |
5 December 2023 | Satisfaction of charge 088868060002 in full (1 page) |
---|---|
5 December 2023 | Satisfaction of charge 088868060003 in full (1 page) |
5 December 2023 | Satisfaction of charge 088868060004 in full (1 page) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
26 September 2023 | Registration of charge 088868060005, created on 22 September 2023 (39 pages) |
6 July 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
31 May 2023 | Termination of appointment of Avishay Manoach as a director on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mr Geva Dagan as a director on 31 May 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
23 September 2022 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
23 September 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
28 June 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
28 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
17 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
29 May 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
28 February 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
3 January 2019 | Accounts for a small company made up to 30 June 2017 (10 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Registered 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 2018 | Change of details for Muswell B Limited as a person with significant control on 1 August 2018 (2 pages) |
26 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
22 November 2017 | Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
22 November 2017 | Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages) |
22 November 2017 | Notification of Muswell B Limited as a person with significant control on 28 October 2016 (2 pages) |
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
22 November 2017 | Notification of Muswell B Limited as a person with significant control on 28 October 2016 (2 pages) |
1 August 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
19 June 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
18 January 2017 | Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages) |
16 November 2016 | Registration of charge 088868060002, created on 3 November 2016 (27 pages) |
16 November 2016 | Registration of charge 088868060003, created on 3 November 2016 (25 pages) |
16 November 2016 | Registration of charge 088868060004, created on 3 November 2016 (12 pages) |
16 November 2016 | Registration of charge 088868060003, created on 3 November 2016 (25 pages) |
16 November 2016 | Registration of charge 088868060004, created on 3 November 2016 (12 pages) |
16 November 2016 | Registration of charge 088868060002, created on 3 November 2016 (27 pages) |
9 November 2016 | Satisfaction of charge 088868060001 in full (1 page) |
9 November 2016 | Satisfaction of charge 088868060001 in full (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
19 October 2016 | Appointment of Mr Bernard Spitz as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Bernard Spitz as a director on 19 October 2016 (2 pages) |
26 September 2016 | Termination of appointment of Simcha Asher Green as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Simcha Asher Green as a director on 26 September 2016 (1 page) |
13 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Auditor's resignation (1 page) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
6 July 2016 | Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 (1 page) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
27 January 2016 | Appointment of Mr Avishay Manoach as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Avishay Manoach as a director on 27 January 2016 (2 pages) |
18 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
18 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 March 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
23 March 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
16 February 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr Eitan Nathan Eldar as a director on 23 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Eitan Nathan Eldar as a director on 23 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Simcha Asher Green as a director on 24 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Simcha Asher Green as a director on 24 November 2014 (2 pages) |
5 November 2014 | Memorandum and Articles of Association (34 pages) |
5 November 2014 | Memorandum and Articles of Association (34 pages) |
25 September 2014 | Registered 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 2014 | Appointment of Dafna Zahar as a director on 18 September 2014 (3 pages) |
25 September 2014 | Registered 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 2014 | Resolutions
|
25 September 2014 | Resolutions
|
25 September 2014 | Termination of appointment of David Chaim Reichmann as a director on 18 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of David Chaim Reichmann as a director on 18 September 2014 (2 pages) |
25 September 2014 | Appointment of Dafna Zahar as a director on 18 September 2014 (3 pages) |
24 September 2014 | Registration of charge 088868060001, created on 18 September 2014 (53 pages) |
24 September 2014 | Registration of charge 088868060001, created on 18 September 2014 (53 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
11 February 2014 | Incorporation
|
11 February 2014 | Incorporation
|