London
WC1V 7DA
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Eitan Nathan Eldar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 April 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB |
Director Name | Mrs Dafna Zahar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 April 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 20 March 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB |
Director Name | Mr Avishay Manoach |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 December 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Geva Dagan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Erez Frisch |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 January 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House, Office 48 (Third Floor) 57 Berkel London W1J 6ER |
Director Name | Ms Odelya Vazana |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 January 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 210 A, Second Floor 85 Tottenham Court Road London W1T 4TQ |
Registered Address | 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Roinbox Limited Classification: A registered charge Particulars: 17 station road, new barnet, london EN5 1NW. Outstanding |
---|---|
12 June 2015 | Delivered 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 |
27 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (18 pages) |
21 October 2022 | Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
9 June 2022 | Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
11 February 2022 | Registered 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 2021 | Full accounts made up to 31 December 2020 (19 pages) |
1 December 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
3 November 2021 | Termination of appointment of Odelya Vazana as a director on 1 September 2021 (1 page) |
6 September 2021 | Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021 (2 pages) |
1 July 2021 | Full accounts made up to 31 December 2019 (21 pages) |
19 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
20 January 2021 | Registered 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 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
29 July 2020 | Director's details changed for Odelya Vazana on 7 July 2020 (2 pages) |
24 April 2020 | Termination of appointment of Erez Frisch as a director on 31 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Odelya Vazana as a director on 30 January 2020 (2 pages) |
10 February 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 October 2019 | Full accounts made up to 28 February 2018 (20 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 May 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Termination of appointment of Geva Dagan as a director on 1 March 2019 (1 page) |
22 January 2019 | Previous accounting period shortened from 26 February 2019 to 31 December 2018 (1 page) |
15 January 2019 | Appointment of Erez Frisch as a director on 14 January 2019 (2 pages) |
15 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
23 September 2018 | Termination of appointment of Avishay Manoach as a director on 14 September 2018 (1 page) |
23 September 2018 | Appointment of Mr Geva Dagan as a director on 14 September 2018 (2 pages) |
23 September 2018 | Termination of appointment of Simcha Asher Green as a director on 14 September 2018 (1 page) |
22 August 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr simcha asher green (2 pages) |
1 August 2018 | Registered 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 2018 | Second filing for the appointment of Avishay Manoach as a director (6 pages) |
27 June 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
26 June 2018 | Cessation of Simcha Asher Green as a person with significant control on 1 October 2017 (1 page) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Notification of Simcha Asher Green as a person with significant control on 28 February 2017 (2 pages) |
26 June 2018 | Notification of Grand City Properties S.A. as a person with significant control on 1 October 2017 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
22 November 2017 | Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages) |
12 July 2017 | Satisfaction of charge 094617510001 in full (1 page) |
12 July 2017 | Registration of charge 094617510002, created on 30 June 2017 (4 pages) |
12 July 2017 | Registration of charge 094617510002, created on 30 June 2017 (4 pages) |
12 July 2017 | Satisfaction of charge 094617510001 in full (1 page) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 January 2017 | Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Simcha Asher Green on 18 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Simcha Asher Green on 18 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages) |
18 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 October 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
18 October 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
16 October 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
16 October 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
16 May 2016 | Termination of appointment of Eitan Nathan Eldar as a director on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Eitan Nathan Eldar as a director on 16 May 2016 (1 page) |
31 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
27 December 2015 | Appointment of Mr Avishay Manoach as a director on 22 December 2015 (2 pages) |
27 December 2015 | Appointment of Mr Avishay Manoach as a director on 22 December 2015
|
12 June 2015 | Registration of charge 094617510001, created on 12 June 2015 (31 pages) |
12 June 2015 | Registration of charge 094617510001, created on 12 June 2015 (31 pages) |
22 April 2015 | Appointment of Mr Eitan Nathan Eldar as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Dafna Zahar as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Dafna Zahar as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Eitan Nathan Eldar as a director on 22 April 2015 (2 pages) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|