London
-- Select A State --
N6 4NX
Director Name | Mr Joseph Justin Bitran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hampstead Lane London N6 4NX |
Secretary Name | Mr Joseph Justin Bitran |
---|---|
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hampstead Lane London N6 4NX |
Registered Address | 28 Hampstead Lane London N6 4NX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
18 June 2015 | Delivered on: 30 June 2015 Persons entitled: Sg Hambros Bank Limited Classification: A registered charge Particulars: Flat 2 81 priory road london title numbers 364893 and NGL306087. Outstanding |
---|
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Notification of Louise Hilary Bitran as a person with significant control on 7 March 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mrs Louise Hilary Bitran on 1 June 2015 (2 pages) |
23 March 2016 | Director's details changed for Mr Joseph Justin Bitran on 1 June 2015 (2 pages) |
23 March 2016 | Director's details changed for Mrs Louise Hilary Bitran on 1 June 2015 (2 pages) |
23 March 2016 | Director's details changed for Mr Joseph Justin Bitran on 1 June 2015 (2 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 June 2015 | Registration of charge 094752300001, created on 18 June 2015 (9 pages) |
30 June 2015 | Registration of charge 094752300001, created on 18 June 2015 (9 pages) |
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|