London
NW3 5HT
Director Name | Mr Roy Eden |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 St. Albans Road Watford WD17 1RN |
Registered Address | 30-40 St. Albans Road Watford WD17 1RN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alon Demol 33.33% Ordinary |
---|---|
1 at £1 | Roy Eden 33.33% Ordinary |
1 at £1 | Shraga Michelson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,984 |
Cash | £2,400 |
Current Liabilities | £1,620 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
3 April 2024 | Director's details changed for Mr Michael Howard Shore on 3 April 2024 (2 pages) |
---|---|
23 February 2024 | Cessation of Alon Yosef Demol as a person with significant control on 23 February 2024 (1 page) |
23 February 2024 | Cessation of Roy Eden as a person with significant control on 23 February 2024 (1 page) |
23 February 2024 | Cessation of Shraga Michelson as a person with significant control on 23 February 2024 (1 page) |
23 February 2024 | Notification of Bravo Investment Re Limited as a person with significant control on 23 February 2024 (2 pages) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
4 October 2023 | Termination of appointment of Roy Eden as a director on 12 September 2023 (1 page) |
28 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 November 2018 | Director's details changed for Mr Roy Eden on 10 November 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
25 January 2017 | Appointment of Michael Shore as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Michael Shore as a director on 25 January 2017 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 January 2016 | Director's details changed for Roy Eden on 1 September 2015 (2 pages) |
19 January 2016 | Director's details changed for Roy Eden on 1 September 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Director's details changed for Roy Eden on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Roy Eden on 16 April 2015 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|