London
N3 1DH
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Chaim Charles Halvieim 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 5 March 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 June |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
7 December 2016 | Delivered on: 7 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold property known as 3 vermont road, london SE19 3SR as registered at the land registry under title number SY115156. Outstanding |
---|---|
7 December 2016 | Delivered on: 7 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold property known as 3 vermont road, london SE19 3SR and registered at the land registry with title number SY115156. Outstanding |
25 May 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
30 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
24 May 2021 | Previous accounting period shortened from 6 June 2020 to 5 June 2020 (1 page) |
21 May 2021 | Previous accounting period extended from 25 May 2020 to 6 June 2020 (1 page) |
25 May 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
17 February 2020 | Previous accounting period shortened from 26 May 2019 to 25 May 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
25 February 2019 | Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 May 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (9 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (9 pages) |
9 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 (2 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
7 December 2016 | Registration of charge 090353490001, created on 7 December 2016 (21 pages) |
7 December 2016 | Registration of charge 090353490002, created on 7 December 2016 (38 pages) |
7 December 2016 | Registration of charge 090353490001, created on 7 December 2016 (21 pages) |
7 December 2016 | Registration of charge 090353490002, created on 7 December 2016 (38 pages) |
14 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|