London
NW1 5LG
Director Name | Mr Luke William Jones |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Offices, Farley Court Allsop Place London NW1 5LG |
Director Name | Mr Raphael Wechsler |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Offices, Farley Court Allsop Place London NW1 5LG |
Director Name | Shaviram Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2014(same day as company formation) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Registered Address | First Floor Offices, Farley Court Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 April 2019 | Delivered on: 22 April 2019 Persons entitled: Prs Operations Limited Classification: A registered charge Particulars: The freehold land being baryta house, 29 victoria avenue, southend-on-sea, essex SS2 6AZ as registered under registered title number EX182963. Outstanding |
---|---|
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Baryta house, 29 victoria avenue, southend on sea, SS2 6AZ registered at the land registry with title number EX182963. Outstanding |
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Cheviot house, 70 – 76 baxter avenue, southend on sea, SS2 6JA registered at the land registry under title number EX210082. Outstanding |
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Baryta house, 29 victoria avenue, southend. On sea, SS2 6AZ registered at the land registry under title number EX182963. Outstanding |
29 June 2015 | Delivered on: 11 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H cheviot house 70 baxter avenue southend on sea t/no.EX210082. Outstanding |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 April 2015 | Delivered on: 23 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 January 2021 | Change of details for Mr Ilan Shavit as a person with significant control on 17 August 2020 (2 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
4 January 2021 | Registered office address changed from Farley Court 1 Allsop Place London NW1 5LG England to First Floor Offices, Farley Court Allsop Place London NW1 5LG on 4 January 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
15 October 2020 | Change of details for Mr Ziv Aviram as a person with significant control on 17 August 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 April 2019 | Registration of charge 093703050007, created on 18 April 2019 (39 pages) |
11 April 2019 | Satisfaction of charge 093703050004 in full (1 page) |
11 April 2019 | Satisfaction of charge 093703050006 in full (1 page) |
11 April 2019 | Satisfaction of charge 093703050005 in full (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Director's details changed for Mr Ilan Shavit on 20 December 2017 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 November 2018 | Director's details changed for Mr Ilan Shavit on 6 April 2016 (2 pages) |
18 October 2018 | Appointment of Mr Raphael Wechsler as a director on 16 October 2018 (2 pages) |
14 October 2018 | Termination of appointment of Shaviram Holdings Limited as a director on 14 October 2018 (1 page) |
29 September 2018 | Satisfaction of charge 093703050001 in full (4 pages) |
29 September 2018 | Satisfaction of charge 093703050002 in full (4 pages) |
29 September 2018 | Satisfaction of charge 093703050003 in full (4 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
2 May 2018 | Appointment of Mr. Luke William Jones as a director on 1 May 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Director's details changed for Mr Ilan Shavit on 18 October 2017 (2 pages) |
25 October 2017 | Cessation of Amnon Shashua as a person with significant control on 18 October 2017 (1 page) |
25 October 2017 | Cessation of Amnon Shashua as a person with significant control on 25 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Registration of charge 093703050006, created on 3 February 2017 (22 pages) |
6 February 2017 | Registration of charge 093703050004, created on 3 February 2017 (24 pages) |
6 February 2017 | Registration of charge 093703050006, created on 3 February 2017 (22 pages) |
6 February 2017 | Registration of charge 093703050004, created on 3 February 2017 (24 pages) |
6 February 2017 | Registration of charge 093703050005, created on 3 February 2017 (23 pages) |
6 February 2017 | Registration of charge 093703050005, created on 3 February 2017 (23 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Fordgate House 1 Allsop Place London NW1 5LF on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Fordgate House 1 Allsop Place London NW1 5LF on 16 May 2016 (1 page) |
29 February 2016 | Director's details changed for Mr Ilan Shavit on 31 December 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Ilan Shavit on 31 December 2015 (2 pages) |
29 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
11 January 2016 | Registered office address changed from C/O Aron Lipschitz 3 Colberg Place 3 Colberg Place London N16 5RA United Kingdom to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from C/O Aron Lipschitz 3 Colberg Place 3 Colberg Place London N16 5RA United Kingdom to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 11 January 2016 (1 page) |
11 July 2015 | Registration of charge 093703050003, created on 29 June 2015 (10 pages) |
11 July 2015 | Registration of charge 093703050003, created on 29 June 2015 (10 pages) |
28 May 2015 | Registration of charge 093703050002, created on 21 May 2015 (4 pages) |
28 May 2015 | Registration of charge 093703050002, created on 21 May 2015 (4 pages) |
23 April 2015 | Registration of charge 093703050001, created on 19 April 2015 (5 pages) |
23 April 2015 | Registration of charge 093703050001, created on 19 April 2015 (5 pages) |
31 December 2014 | Incorporation Statement of capital on 2014-12-31
|
31 December 2014 | Incorporation Statement of capital on 2014-12-31
|