London
NW11 8PA
Director Name | Mr Eliezer Jacob Cohen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ridge Hill London NW11 8PR |
Secretary Name | Mrs Tobi Cohen |
---|---|
Status | Current |
Appointed | 02 December 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Ridge Hill London NW11 8PR |
Registered Address | Fourth Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 12 June 2020 with updates (6 pages) |
29 June 2020 | Notification of Marcel Bordon as a person with significant control on 10 June 2020 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Change of details for Mr Eliezer Jacob Cohen as a person with significant control on 17 March 2019 (2 pages) |
14 June 2019 | Cessation of Marcel Bordon as a person with significant control on 17 March 2019 (1 page) |
12 June 2019 | Change of details for Mr Marcel Bordon as a person with significant control on 17 March 2019 (2 pages) |
12 June 2019 | Change of details for Mr Eliezer Jacob Cohen as a person with significant control on 17 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Sub-division of shares on 17 March 2019 (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
8 September 2018 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 22-25 Portman Close London W1H 6BS on 8 September 2018 (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
26 July 2017 | Resolutions
|
26 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
26 July 2017 | Resolutions
|
30 November 2016 | Secretary's details changed for Tobi Bordon on 29 November 2016 (1 page) |
30 November 2016 | Secretary's details changed for Tobi Bordon on 29 November 2016 (1 page) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
9 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
15 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
19 February 2015 | Appointment of Tobi Bordon as a secretary on 2 December 2014 (2 pages) |
19 February 2015 | Appointment of Tobi Bordon as a secretary on 2 December 2014 (2 pages) |
19 February 2015 | Appointment of Tobi Bordon as a secretary on 2 December 2014 (2 pages) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|