London
N16 6TT
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Simson Kornbluh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(3 weeks, 4 days after company formation) |
Appointment Duration | 12 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Registered Address | 228 Stamford Hill London N16 6TT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 1 day from now) |
9 May 2023 | Registered office address changed from 115 Craven Park Road London N15 6BL to 228 Stamford Hill London N16 6TT on 9 May 2023 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
25 March 2022 | Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page) |
14 October 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 June 2021 | Current accounting period shortened from 27 June 2020 to 26 June 2020 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
18 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
17 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
26 July 2017 | Notification of Miriam Kornbluh as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Miriam Kornbluh as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Miriam Kornbluh as a person with significant control on 26 July 2017 (2 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 July 2015 | Termination of appointment of Simson Kornbluh as a director on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mrs Miriam Kornbluh as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Miriam Kornbluh as a director on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Simson Kornbluh as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Simson Kornbluh as a director on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mrs Miriam Kornbluh as a director on 6 July 2015 (2 pages) |
8 July 2014 | Appointment of Mr Simson Kornbluh as a director (2 pages) |
8 July 2014 | Appointment of Mr Simson Kornbluh as a director (2 pages) |
30 June 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
30 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
30 June 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2014 (1 page) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|