Cazenove Road
London
N16 6AT
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(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 | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mordechai Gross 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
30 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 April 2014 | Appointment of Mr Mordechai Gross as a director (2 pages) |
23 April 2014 | Appointment of Mr Mordechai Gross as a director (2 pages) |
24 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
24 March 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
24 March 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 March 2014 (1 page) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|