Mayfair
London
W1J 8DX
Director Name | Mr Bernard Spitz |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Management Consultant/Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mrs Dafna Zahar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall Suite 252-254, 162-168 Regent Street R London W1B 5TB |
Secretary Name | Dafna Zahar |
---|---|
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Linen Hall Suite 252-254, 162-168 Regent Street R London W1B 5TB |
Director Name | Mr Eitan Nathan Eldar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 November 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Linen Hall Suite 252-254, 162-168 Regent Street R London W1B 5TB |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Linen Hall Suite 252-254, 162-168 Regent Street R London W1B 5TB |
Registered Address | 14 Berkeley Street Mayfair London W1J 8DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1 at £0.01 | Muswell H LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£144,034 |
Cash | £27,200 |
Current Liabilities | £13,176,682 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
26 April 2023 | Delivered on: 27 April 2023 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 100 ordinary shares of £1 held in muswell hill LTD. Please see instrument further. Outstanding |
---|---|
18 September 2014 | Delivered on: 24 September 2014 Persons entitled: Aeriance Investments Sa (The Security Agent) Classification: A registered charge Outstanding |
11 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
31 May 2023 | Termination of appointment of Avishay Manoach as a director on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mr Geva Dagan as a director on 31 May 2023 (2 pages) |
27 April 2023 | Registration of charge 092106640002, created on 26 April 2023 (26 pages) |
31 March 2023 | Appointment of Mr Bernard Spitz as a director on 30 March 2023 (2 pages) |
21 September 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
21 September 2022 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
25 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
12 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
29 May 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
28 February 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
28 December 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mr Avishay Manoach on 3 October 2018 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Second filing for the appointment of Avishay Manoach as a director (6 pages) |
1 August 2018 | Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 (1 page) |
1 August 2018 | Change of details for Muswell H Limited as a person with significant control on 1 August 2018 (2 pages) |
26 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
22 November 2017 | Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
20 June 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from C/O Eeh Ventures Linen Hall Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB England to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from C/O Eeh Ventures Linen Hall Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB England to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 20 January 2017 (1 page) |
9 November 2016 | Satisfaction of charge 092106640001 in full (1 page) |
9 November 2016 | Satisfaction of charge 092106640001 in full (1 page) |
21 October 2016 | Termination of appointment of Simcha Asher Green as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Simcha Asher Green as a director on 21 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
14 September 2016 | Appointment of Mr Avishay Manoach as a director on 14 September 2016
|
14 September 2016 | Appointment of Mr Avishay Manoach as a director on 14 September 2016 (2 pages) |
13 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Auditor's resignation (1 page) |
6 July 2016 | Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 (1 page) |
5 April 2016 | Termination of appointment of Dafna Zahar as a secretary on 20 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Dafna Zahar as a secretary on 20 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
5 February 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
18 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
18 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 April 2015 | Current accounting period extended from 30 May 2015 to 30 June 2015 (1 page) |
1 April 2015 | Current accounting period extended from 30 May 2015 to 30 June 2015 (1 page) |
23 March 2015 | Current accounting period extended from 28 February 2015 to 30 May 2015 (1 page) |
23 March 2015 | Current accounting period extended from 28 February 2015 to 30 May 2015 (1 page) |
16 February 2015 | Registered office address changed from 5 Portman Square London W1H 6NT to C/O Eeh Ventures Linen Hall Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 5 Portman Square London W1H 6NT to C/O Eeh Ventures Linen Hall Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB on 16 February 2015 (1 page) |
12 February 2015 | Current accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
12 February 2015 | Current accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
5 December 2014 | Appointment of Mr Simcha Asher Green as a director on 24 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Simcha Asher Green as a director on 24 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Eitan Nathan Eldar as a director on 24 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Eitan Nathan Eldar as a director on 24 November 2014 (2 pages) |
25 September 2014 | Resolutions
|
25 September 2014 | Resolutions
|
24 September 2014 | Registration of charge 092106640001, created on 18 September 2014 (53 pages) |
24 September 2014 | Registration of charge 092106640001, created on 18 September 2014 (53 pages) |
9 September 2014 | Incorporation
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation
|