Company Name17 Station Road Limited
DirectorRussell Steven Coetzee
Company StatusActive
Company Number09461751
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Kingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Eitan Nathan Eldar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed22 April 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLinen Hall Suite 252-254
162-168 Regent Street
London
W1B 5TB
Director NameMrs Dafna Zahar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed22 April 2015(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 20 March 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall Suite 252-254
162-168 Regent Street
London
W1B 5TB
Director NameMr Avishay Manoach
Date of BirthMay 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed22 December 2015(9 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Geva Dagan
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2018(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Erez Frisch
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed14 January 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House, Office 48 (Third Floor) 57 Berkel
London
W1J 6ER
Director NameMs Odelya Vazana
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed30 January 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 210 A, Second Floor 85 Tottenham Court Road
London
W1T 4TQ

Location

Registered Address2nd Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

30 June 2017Delivered on: 12 July 2017
Persons entitled: Roinbox Limited

Classification: A registered charge
Particulars: 17 station road, new barnet, london EN5 1NW.
Outstanding
12 June 2015Delivered on: 12 June 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Property known as 17 station road, new barnet, greater london EN5 1NW registered at the land registry with title number NGL193489.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (18 pages)
5 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 December 2021 (18 pages)
21 October 2022Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022 (2 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
9 June 2022Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022 (2 pages)
21 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
11 February 2022Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 11 February 2022 (1 page)
8 December 2021Full accounts made up to 31 December 2020 (19 pages)
1 December 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
3 November 2021Termination of appointment of Odelya Vazana as a director on 1 September 2021 (1 page)
6 September 2021Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021 (2 pages)
1 July 2021Full accounts made up to 31 December 2019 (21 pages)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
20 January 2021Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021 (1 page)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
29 July 2020Director's details changed for Odelya Vazana on 7 July 2020 (2 pages)
24 April 2020Termination of appointment of Erez Frisch as a director on 31 March 2020 (1 page)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
12 February 2020Appointment of Odelya Vazana as a director on 30 January 2020 (2 pages)
10 February 2020Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 10 February 2020 (1 page)
5 November 2019Full accounts made up to 31 December 2018 (19 pages)
14 October 2019Full accounts made up to 28 February 2018 (20 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Termination of appointment of Geva Dagan as a director on 1 March 2019 (1 page)
22 January 2019Previous accounting period shortened from 26 February 2019 to 31 December 2018 (1 page)
15 January 2019Appointment of Erez Frisch as a director on 14 January 2019 (2 pages)
15 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
23 September 2018Termination of appointment of Avishay Manoach as a director on 14 September 2018 (1 page)
23 September 2018Appointment of Mr Geva Dagan as a director on 14 September 2018 (2 pages)
23 September 2018Termination of appointment of Simcha Asher Green as a director on 14 September 2018 (1 page)
22 August 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr simcha asher green (2 pages)
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)
23 July 2018Second filing for the appointment of Avishay Manoach as a director (6 pages)
27 June 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
26 June 2018Cessation of Simcha Asher Green as a person with significant control on 1 October 2017 (1 page)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Notification of Simcha Asher Green as a person with significant control on 28 February 2017 (2 pages)
26 June 2018Notification of Grand City Properties S.A. as a person with significant control on 1 October 2017 (2 pages)
9 February 2018Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 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)
12 July 2017Satisfaction of charge 094617510001 in full (1 page)
12 July 2017Registration of charge 094617510002, created on 30 June 2017 (4 pages)
12 July 2017Registration of charge 094617510002, created on 30 June 2017 (4 pages)
12 July 2017Satisfaction of charge 094617510001 in full (1 page)
15 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 January 2017Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Simcha Asher Green on 18 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Simcha Asher Green on 18 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from C/O Eeh Ventures Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from C/O Eeh Ventures Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 18 January 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 October 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
18 October 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
16 October 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
16 October 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
16 May 2016Termination of appointment of Eitan Nathan Eldar as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Eitan Nathan Eldar as a director on 16 May 2016 (1 page)
31 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
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)
27 December 2015Appointment of Mr Avishay Manoach as a director on 22 December 2015 (2 pages)
27 December 2015Appointment of Mr Avishay Manoach as a director on 22 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2018.
(3 pages)
12 June 2015Registration of charge 094617510001, created on 12 June 2015 (31 pages)
12 June 2015Registration of charge 094617510001, created on 12 June 2015 (31 pages)
22 April 2015Appointment of Mr Eitan Nathan Eldar as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mrs Dafna Zahar as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mrs Dafna Zahar as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Eitan Nathan Eldar as a director on 22 April 2015 (2 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 22/08/2018 as the information was factually inaccurate or was derived from something factually inaccurate.
(8 pages)