Cazenove Road
London
N16 6AT
Director Name | Mr Joel Koppel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Businessperson |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Cazenove Mansions Cazenove Road London N16 6AR |
Director Name | Mr Moses Koppel |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moundfield Road London N16 6DT |
Registered Address | Suite 102/103, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 5 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
22 April 2021 | Delivered on: 23 April 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 17 fox close, romford, RM5 2LL. Outstanding |
---|---|
16 December 2016 | Delivered on: 19 December 2016 Persons entitled: Elizabeth Rose Plaskow Anne Frances Broadhurst Carol Angela Richman Lonfandi Properties Limited Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 19 December 2016 Persons entitled: Elizabeth Rose Plaskow Anne Frances Broadhurst Carol Angela Richman Lonfandi Properties Limited Elizabeth Rose Plaskow Anne Frances Broadhurst Carol Angela Richman Lonfandi Properties Limited Classification: A registered charge Particulars: The freehold property known as 17 fox close, collier row, romford RM5 2LL and registered at land registry with title number NGL62449. Outstanding |
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
6 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
5 November 2020 | Appointment of Rachel Koppel as a director on 1 November 2019 (2 pages) |
5 November 2020 | Notification of Rachel Koppel as a person with significant control on 5 October 2020 (2 pages) |
5 November 2020 | Cessation of Moses Koppel as a person with significant control on 5 October 2020 (1 page) |
5 November 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 November 2020 | Termination of appointment of Moses Koppel as a director on 1 November 2019 (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
7 October 2019 | Registered office address changed from 1a Ferndale Road London N15 6UF England to 33 Moundfield Road London N16 6DT on 7 October 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 March 2017 | Micro company accounts made up to 31 January 2016 (6 pages) |
24 March 2017 | Micro company accounts made up to 31 January 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
22 March 2017 | Termination of appointment of Joel Koppel as a director on 20 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Joel Koppel as a director on 20 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Moses Koppel as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Moses Koppel as a director on 20 March 2017 (2 pages) |
21 March 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
21 March 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 1a Ferndale Road London N15 6UF on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 1a Ferndale Road London N15 6UF on 25 January 2017 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
19 December 2016 | Registration of charge 093888320001, created on 16 December 2016 (18 pages) |
19 December 2016 | Registration of charge 093888320001, created on 16 December 2016 (18 pages) |
19 December 2016 | Registration of charge 093888320002, created on 16 December 2016 (15 pages) |
19 December 2016 | Registration of charge 093888320002, created on 16 December 2016 (15 pages) |
30 September 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
7 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr joel koppel (1 page) |
7 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr joel koppel (1 page) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|