Company NameMuswell H Limited
DirectorsAvishay Manoach and Bernard Spitz
Company StatusActive
Company Number09210667
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameDafna Zahar
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Avishay Manoach
Date of BirthMay 1966 (Born 58 years ago)
NationalityPolish
StatusCurrent
Appointed14 September 2016(2 years after company formation)
Appointment Duration7 years, 7 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Bernard Spitz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMrs Dafna Zahar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall, Suite 252-254, 162-168 Regent Street R
London
W1B 5TB
Director NameMr Eitan Nathan Eldar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed24 November 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLinen Hall, Suite 252-254, 162-168 Regent Street R
London
W1B 5TB
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLinen Hall, Suite 252-254, 162-168 Regent Street R
London
W1B 5TB

Location

Registered Address14 Berkeley Street
Mayfair
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due26 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

18 September 2014Delivered on: 24 September 2014
Persons entitled: Aeriance Investments Sa (The Security Agent)

Classification: A registered charge
Outstanding

Filing History

11 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
31 May 2023Appointment of Mr Geva Dagan as a director on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of Avishay Manoach as a director on 31 May 2023 (1 page)
21 September 2022Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
21 September 2022Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
4 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
25 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
12 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 30 June 2018 (9 pages)
29 May 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
28 February 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
31 December 2018Accounts for a small company made up to 30 June 2017 (10 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Registered 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)
26 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 November 2017Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages)
10 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
9 October 2017Cessation of Simcha Asher Green as a person with significant control on 9 October 2017 (1 page)
9 October 2017Notification of Rafael Rafaeli as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Bernard Spitz as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Bernard Spitz as a person with significant control on 2 November 2016 (2 pages)
9 October 2017Notification of Rafael Rafaeli as a person with significant control on 2 November 2016 (2 pages)
9 October 2017Cessation of Simcha Asher Green as a person with significant control on 2 November 2016 (1 page)
5 October 2017Registered office address changed from C/O 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 5 October 2017 (1 page)
5 October 2017Registered office address changed from C/O 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 5 October 2017 (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Accounts for a small company made up to 30 June 2016 (8 pages)
20 June 2017Accounts for a small company made up to 30 June 2016 (8 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Satisfaction of charge 092106670001 in full (1 page)
9 November 2016Satisfaction of charge 092106670001 in full (1 page)
4 November 2016Appointment of Mr Bernard Spitz as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Bernard Spitz as a director on 2 November 2016 (2 pages)
21 October 2016Termination of appointment of Simcha Asher Green as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Simcha Asher Green as a director on 21 October 2016 (1 page)
20 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
14 September 2016Appointment of Mr Avishay Manoach as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Avishay Manoach as a director on 14 September 2016 (2 pages)
13 September 2016Auditor's resignation (1 page)
13 September 2016Auditor's resignation (1 page)
6 July 2016Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 (1 page)
25 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
25 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
5 February 2016Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,650,000
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,650,000
(3 pages)
5 February 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,650,000
(5 pages)
5 February 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,650,000
(5 pages)
18 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
18 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
23 March 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
23 March 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 February 2015Registered office address changed from 5 Portman Square London W1H 6NT to C/O 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 2015Registered office address changed from 5 Portman Square London W1H 6NT to C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB on 16 February 2015 (1 page)
8 December 2014Appointment of Mr Eitan Nathan Eldar as a director on 24 November 2014 (2 pages)
8 December 2014Appointment of Mr Eitan Nathan Eldar as a director on 24 November 2014 (2 pages)
5 December 2014Appointment of Mr Simcha Asher Green as a director on 24 November 2014 (2 pages)
5 December 2014Appointment of Mr Simcha Asher Green as a director on 24 November 2014 (2 pages)
5 November 2014Memorandum and Articles of Association (21 pages)
5 November 2014Memorandum and Articles of Association (21 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 18/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 18/09/2014
(6 pages)
25 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 10.00
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 10.00
(4 pages)
24 September 2014Registration of charge 092106670001, created on 18 September 2014 (32 pages)
24 September 2014Registration of charge 092106670001, created on 18 September 2014 (32 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)