London
NW11 7RJ
Director Name | Mr Abraham Elazor Rosenfield |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mrs Daniella Francesca Rosenfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 |
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Lionrule Holdings LTD 50.00% Ordinary |
---|---|
25 at £1 | Abraham Rosenfield 25.00% Ordinary |
25 at £1 | Daniella Rosenfield 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
1 November 2022 | Delivered on: 7 November 2022 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: All that leasehold property at first floor flat, 1 hurstwood road, golders green, london NW11 0AS and top floor flat (loft), 1 hurstwood road, golders green, london NW11 0AS, the title number to be allocated once registered at the land registry. Outstanding |
---|---|
1 November 2022 | Delivered on: 3 November 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Ground floor flat, 1 hurstwood road, london (NW11 0AS), title number to be allocated once registered. Outstanding |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 brentfield gardens, london (NW2 1JP). Rear of 1 hurtswood road, london, NW11 0AS. Rear of 1 hurtswood road, london, NW11 0AS. Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 16 brentfield gardens, hendon way,. Hendon registered at hm land registry with title absolute under title number MX31205. Outstanding |
13 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 37 park mansions, vivian avenue, london NW4 3UU (leasehold - NGL386742). Outstanding |
30 November 2015 | Delivered on: 30 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 November 2015 | Delivered on: 30 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 vivian avenue, hendon, london NW4 3UT and 37-37A park mansions, vivian avenue, hendon, london NW4 3UT (title number: MX165378 - freehold). Outstanding |
14 May 2014 | Delivered on: 16 May 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 15-15A vivian avenue, london t/no:MX165378. Outstanding |
14 May 2014 | Delivered on: 16 May 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 15-15A vivian avenue, london t/no MX165378. Outstanding |
9 November 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
26 October 2023 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page) |
27 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
7 November 2022 | Registration of charge 089598640009, created on 1 November 2022 (19 pages) |
3 November 2022 | Registration of charge 089598640008, created on 1 November 2022 (5 pages) |
27 October 2022 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
1 August 2022 | Termination of appointment of Nechemya Sheinfeld as a director on 1 August 2022 (1 page) |
1 August 2022 | Director's details changed for Mrs Daniella Francesa Rosenfield on 1 August 2022 (2 pages) |
1 August 2022 | Appointment of Mrs Daniella Francesa Rosenfield as a director on 1 August 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
18 October 2021 | Registration of charge 089598640007, created on 15 October 2021 (40 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
21 December 2020 | Registration of charge 089598640006, created on 18 December 2020 (18 pages) |
1 December 2020 | Satisfaction of charge 089598640001 in full (1 page) |
1 December 2020 | Satisfaction of charge 089598640002 in full (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
24 April 2020 | Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 July 2019 | Previous accounting period extended from 25 October 2018 to 31 October 2018 (1 page) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 October 2018 | Previous accounting period shortened from 26 October 2017 to 25 October 2017 (1 page) |
26 July 2018 | Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page) |
19 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
19 October 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
19 October 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
26 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
26 September 2016 | Registration of charge 089598640005, created on 13 September 2016 (39 pages) |
26 September 2016 | Registration of charge 089598640005, created on 13 September 2016 (39 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 July 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
23 February 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 November 2015 | Registration of charge 089598640003, created on 27 November 2015 (41 pages) |
30 November 2015 | Registration of charge 089598640004, created on 30 November 2015 (42 pages) |
30 November 2015 | Registration of charge 089598640004, created on 30 November 2015 (42 pages) |
30 November 2015 | Registration of charge 089598640003, created on 27 November 2015 (41 pages) |
23 November 2015 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
23 November 2015 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
16 September 2015 | Director's details changed for Mr Abraham Elozar Rosenfield on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Abraham Elozar Rosenfield on 16 September 2015 (2 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 May 2014 | Registration of charge 089598640002 (16 pages) |
16 May 2014 | Registration of charge 089598640002 (16 pages) |
16 May 2014 | Registration of charge 089598640001 (20 pages) |
16 May 2014 | Registration of charge 089598640001 (20 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Appointment of Mr Sheldon Morgenstern as a director (2 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
10 April 2014 | Appointment of Mr Abraham Elozar Rosenfield as a director (2 pages) |
10 April 2014 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
10 April 2014 | Appointment of Mr Abraham Elozar Rosenfield as a director (2 pages) |
10 April 2014 | Appointment of Mr Sheldon Morgenstern as a director (2 pages) |
26 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
26 March 2014 | Incorporation (28 pages) |
26 March 2014 | Incorporation (28 pages) |
26 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |