London
NW1 8JA
Director Name | Mr Michael Howard Goldstein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 168 Shoreditch High Street London E1 6HU |
Director Name | Gary Phillips |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 168 Shoreditch High Street London E1 6HU |
Director Name | Tania Bard |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23, 88 Portland Place London W1B 1NX |
Director Name | Harvey Bard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 January 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mr Paul George Milner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Etheldene Avenue Muswell Hill London N10 3QH |
Registered Address | 168 Shoreditch High Street London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Full accounts made up to 31 May 2019 (20 pages) |
2 September 2019 | Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page) |
20 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
20 June 2019 | Notification of Alexander Bard as a person with significant control on 19 June 2019 (2 pages) |
20 June 2019 | Withdrawal of a person with significant control statement on 20 June 2019 (2 pages) |
1 March 2019 | Full accounts made up to 31 May 2018 (20 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (25 pages) |
22 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
16 May 2017 | Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
24 February 2017 | Appointment of Gary Phillips as a director on 26 January 2017 (2 pages) |
24 February 2017 | Appointment of Mr Michael Howard Goldstein as a director on 26 January 2017 (2 pages) |
24 February 2017 | Appointment of Mr Michael Howard Goldstein as a director on 26 January 2017 (2 pages) |
24 February 2017 | Termination of appointment of Tania Bard as a director on 26 January 2017 (1 page) |
24 February 2017 | Termination of appointment of Tania Bard as a director on 26 January 2017 (1 page) |
24 February 2017 | Appointment of Gary Phillips as a director on 26 January 2017 (2 pages) |
23 February 2017 | Termination of appointment of Harvey Bard as a director on 26 January 2016 (1 page) |
23 February 2017 | Termination of appointment of Harvey Bard as a director on 26 January 2016 (1 page) |
23 February 2017 | Termination of appointment of Paul George Milner as a director on 26 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Paul George Milner as a director on 26 January 2017 (1 page) |
21 June 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
21 June 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 January 2016 | NE01 (1 page) |
15 January 2016 | Company name changed the phil&prop foundation\certificate issued on 15/01/16
|
15 January 2016 | NE01 (1 page) |
15 January 2016 | Company name changed the phil&prop foundation\certificate issued on 15/01/16
|
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
14 October 2015 | Appointment of Mr Paul George Milner as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul George Milner as a director on 1 October 2015 (2 pages) |
14 July 2015 | Appointment of Harvey Bard as a director on 10 June 2015 (2 pages) |
14 July 2015 | Appointment of Harvey Bard as a director on 10 June 2015 (2 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
19 May 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
19 May 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
21 February 2015 | NE01 (2 pages) |
21 February 2015 | Company name changed the philanprop foundation\certificate issued on 21/02/15
|
21 February 2015 | Company name changed the philanprop foundation\certificate issued on 21/02/15
|
21 February 2015 | NE01 (2 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
15 May 2014 | Incorporation (26 pages) |
15 May 2014 | Incorporation (26 pages) |