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 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
29 June 2017 | Delivered on: 30 June 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as ravenscourt, westerham road, keston, kent, BR2 6HE including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Ravenscourt, westerham road, keston, BR2 6HE and registered at the land registry with title number SGL265632. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Ravenscourt, westerham road, keston, BR2 6HE and registered at the land registry with title number SGL265632. Outstanding |
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 July 2017 | Satisfaction of charge 090441230004 in full (1 page) |
4 July 2017 | Satisfaction of charge 090441230001 in full (1 page) |
4 July 2017 | Satisfaction of charge 090441230004 in full (1 page) |
4 July 2017 | Satisfaction of charge 090441230002 in full (1 page) |
4 July 2017 | Satisfaction of charge 090441230002 in full (1 page) |
4 July 2017 | Satisfaction of charge 090441230003 in full (1 page) |
4 July 2017 | Satisfaction of charge 090441230003 in full (1 page) |
4 July 2017 | Satisfaction of charge 090441230001 in full (1 page) |
30 June 2017 | Registration of charge 090441230005, created on 29 June 2017 (7 pages) |
30 June 2017 | Registration of charge 090441230005, created on 29 June 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
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) |
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) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
2 August 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
27 January 2016 | Registration of charge 090441230001, created on 20 January 2016 (33 pages) |
27 January 2016 | Registration of charge 090441230002, created on 20 January 2016 (6 pages) |
27 January 2016 | Registration of charge 090441230004, created on 20 January 2016 (26 pages) |
27 January 2016 | Registration of charge 090441230003, created on 20 January 2016 (14 pages) |
27 January 2016 | Registration of charge 090441230004, created on 20 January 2016 (26 pages) |
27 January 2016 | Registration of charge 090441230001, created on 20 January 2016 (33 pages) |
27 January 2016 | Registration of charge 090441230003, created on 20 January 2016 (14 pages) |
27 January 2016 | Registration of charge 090441230002, created on 20 January 2016 (6 pages) |
29 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|