London
NW11 0HL
Director Name | Mrs Hannah Klein |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finway Dallow Road Luton LU1 1TR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Issac Nicholas Bendahan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 8 May |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (0 days from now) |
9 July 2019 | Delivered on: 9 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 18 clitterhouse road, london NW2 1DG registered at hm land registry with title number NGL362770. Outstanding |
---|---|
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 May 2017 | Delivered on: 24 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 September 2023 | Director's details changed for Mrs Hannah Klein on 18 July 2023 (2 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
18 May 2023 | Current accounting period extended from 29 April 2024 to 8 May 2024 (1 page) |
2 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
2 May 2023 | Change of details for Mr Isaac Nicholas Bendahan as a person with significant control on 1 January 2023 (2 pages) |
28 April 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
30 January 2023 | Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 July 2022 | Notification of Isaac Nicholas Bendahan as a person with significant control on 6 April 2016 (2 pages) |
7 June 2022 | Director's details changed for Mrs Hannah Klein on 1 April 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
29 April 2022 | Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page) |
1 February 2022 | Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page) |
24 November 2021 | Appointment of Mrs Hannah Klein as a director on 1 November 2021 (2 pages) |
19 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 April 2021 | Previous accounting period shortened from 4 May 2020 to 3 May 2020 (1 page) |
22 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
1 May 2020 | Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page) |
4 February 2020 | Previous accounting period shortened from 6 May 2019 to 5 May 2019 (1 page) |
9 July 2019 | Registration of charge 089931290003, created on 9 July 2019 (39 pages) |
28 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
7 April 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 February 2019 | Previous accounting period shortened from 7 May 2018 to 6 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
29 November 2017 | Registration of charge 089931290002, created on 28 November 2017 (36 pages) |
29 November 2017 | Registration of charge 089931290002, created on 28 November 2017 (36 pages) |
31 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
31 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
24 May 2017 | Registration of charge 089931290001, created on 24 May 2017 (42 pages) |
24 May 2017 | Registration of charge 089931290001, created on 24 May 2017 (42 pages) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 September 2016 | Director's details changed for Mr Albert Abraham Bendahan on 14 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Albert Abraham Bendahan on 14 September 2016 (2 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 January 2016 | Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page) |
9 January 2016 | Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page) |
8 January 2016 | Previous accounting period extended from 30 April 2015 to 8 May 2015 (1 page) |
8 January 2016 | Previous accounting period extended from 30 April 2015 to 8 May 2015 (1 page) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 May 2014 | Termination of appointment of Barbara Kahan as a director on 11 April 2014 (2 pages) |
7 May 2014 | Termination of appointment of Barbara Kahan as a director on 11 April 2014 (2 pages) |
25 April 2014 | Termination of appointment of Barbara Kahan as a director on 11 April 2014 (1 page) |
25 April 2014 | Termination of appointment of Barbara Kahan as a director on 11 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Albert Abraham Bendahan as a director on 11 April 2014 (2 pages) |
25 April 2014 | Appointment of Mr Albert Abraham Bendahan as a director on 11 April 2014 (2 pages) |
11 April 2014 | Incorporation
|
11 April 2014 | Incorporation
|
11 April 2014 | Incorporation
|