London
N16 6QB
Secretary Name | Mr Pinchus Strasser |
---|---|
Status | Current |
Appointed | 03 February 2016(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Ashtead Road London E5 9BJ |
Secretary Name | Mrs Hannah Sofer |
---|---|
Status | Current |
Appointed | 20 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 88 Northumberland Street Salford M7 4DR |
Secretary Name | Mr Samuel Sofer |
---|---|
Status | Current |
Appointed | 20 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 88 Northumberland Street Salford M7 4DR |
Director Name | Mrs Eve Sofer |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Braydon Road London N16 6QB |
Director Name | Mrs Hannah Sofer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Northumberland Street Salford M7 4DR |
Director Name | Mr Samuel Soffer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 88 Northumberland Street Salford M7 4DR |
Director Name | Mr Samuel Sofer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Northumberland Street Salford M7 4DR |
Registered Address | C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Joel Sofer 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 3 days from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Leumi UK Group Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 April 2021 | Delivered on: 11 May 2021 Persons entitled: Bank Leumi (U.K.) P.L.C. Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Leumi Partners LTD Classification: A registered charge Particulars: None. Outstanding |
22 December 2020 | Delivered on: 28 December 2020 Persons entitled: Pp Property Finance Bridging Limited Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 28 December 2020 Persons entitled: Pp Property Finance Bridging Limited Classification: A registered charge Outstanding |
10 September 2020 | Delivered on: 11 September 2020 Persons entitled: Vebral Limited Classification: A registered charge Particulars: The benefit of each subordinated loan agreement to which the chargor is a party and all of the chargor's rights in each subordinated loan. Outstanding |
30 November 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
18 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
14 March 2023 | Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023 (1 page) |
23 December 2022 | Registration of charge 090204920006, created on 22 December 2022 (35 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
16 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
11 May 2021 | Registration of charge 090204920005, created on 30 April 2021 (38 pages) |
5 May 2021 | Satisfaction of charge 090204920003 in full (1 page) |
5 May 2021 | Satisfaction of charge 090204920002 in full (1 page) |
4 May 2021 | Registration of charge 090204920004, created on 30 April 2021 (35 pages) |
8 March 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
28 December 2020 | Registration of charge 090204920003, created on 22 December 2020 (20 pages) |
28 December 2020 | Registration of charge 090204920002, created on 22 December 2020 (24 pages) |
11 September 2020 | Registration of charge 090204920001, created on 10 September 2020 (29 pages) |
22 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
20 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
22 November 2018 | Notification of Eve Sofer as a person with significant control on 15 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr Joel Sofer as a person with significant control on 15 November 2018 (2 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
16 November 2018 | Appointment of Mr Eve Sofer as a director on 15 November 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from 52 Warwick Grove London E5 9HU to 22 Braydon Road London N16 6QB on 4 June 2018 (1 page) |
5 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Appointment of Mr Samuel Sofer as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mrs Hannah Sofer as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Samuel Sofer as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mrs Hannah Sofer as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Samuel Sofer as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Samuel Sofer as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Hannah Sofer as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Hannah Sofer as a director on 20 February 2017 (1 page) |
3 August 2016 | Appointment of Mr Samuel Sofer as a director on 2 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Samuel Sofer as a director on 2 August 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Hannah Sofer as a director on 2 August 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Hannah Sofer as a director on 2 August 2016 (2 pages) |
11 July 2016 | Termination of appointment of Samuel Soffer as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Hannah Sofer as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Samuel Soffer as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Hannah Sofer as a director on 8 July 2016 (1 page) |
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 March 2016 | Appointment of Mrs Hannah Sofer as a director on 25 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Samuel Soffer as a director on 25 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Hannah Sofer as a director on 25 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Samuel Soffer as a director on 25 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Pinchus Strasser as a secretary on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Pinchus Strasser as a secretary on 3 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 December 2015 | Company name changed marson residential LTD\certificate issued on 31/12/15
|
31 December 2015 | Company name changed marson residential LTD\certificate issued on 31/12/15
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|