London
NW2 1JP
Director Name | Mr Solomon Adler |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brentfield Gardens London NW2 1JP |
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Solomon Adler |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Riverside Road London N15 6DA |
Registered Address | 10 Brentfield Gardens London NW2 1JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
26 April 2022 | Delivered on: 27 April 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 10 brentfield gardens, london, NW2 1JP. Outstanding |
---|---|
18 February 2022 | Delivered on: 24 February 2022 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: For further details, please refer to the debenture. Outstanding |
18 February 2022 | Delivered on: 24 February 2022 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: The freehold property known as 10 brentfield gardens, london, NW2 1JP registered at hm land registry with title number P94852. Outstanding |
19 April 2017 | Delivered on: 20 April 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as flats 1-5, 10 brentfield gardens, london NW2 1JP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 May 2016 | Delivered on: 2 June 2016 Persons entitled: Artemis Holdings International Limited Classification: A registered charge Particulars: 10 brentfield gardens london t/no. 94852. Outstanding |
26 June 2023 | Micro company accounts made up to 27 June 2022 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
23 June 2022 | Change of details for Mr Zev Adler as a person with significant control on 23 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Mr Zev Adler on 23 June 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 27 June 2021 (3 pages) |
27 April 2022 | Registration of charge 096153760005, created on 26 April 2022 (6 pages) |
27 April 2022 | Satisfaction of charge 096153760002 in full (1 page) |
27 April 2022 | Satisfaction of charge 096153760003 in full (1 page) |
24 February 2022 | Registration of charge 096153760003, created on 18 February 2022 (26 pages) |
24 February 2022 | Registration of charge 096153760004, created on 18 February 2022 (24 pages) |
11 February 2022 | Satisfaction of charge 096153760001 in full (1 page) |
21 June 2021 | Micro company accounts made up to 27 June 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
16 March 2021 | Termination of appointment of Solomon Adler as a director on 16 March 2021 (1 page) |
24 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 27 June 2019 (3 pages) |
27 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 February 2019 | Registered office address changed from C/O Dnb Accounting 51 Craven Park Road London N15 6AH England to 10 Brentfield Gardens London NW2 1JP on 18 February 2019 (1 page) |
14 November 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 June 2018 | Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
20 April 2017 | Registration of charge 096153760002, created on 19 April 2017 (6 pages) |
20 April 2017 | Registration of charge 096153760002, created on 19 April 2017 (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 August 2016 | Registered office address changed from Flat 13 Alba Court Alba Gardens London NW11 9NP United Kingdom to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Flat 13 Alba Court Alba Gardens London NW11 9NP United Kingdom to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 3 August 2016 (1 page) |
26 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
2 June 2016 | Registration of charge 096153760001, created on 23 May 2016 (7 pages) |
2 June 2016 | Registration of charge 096153760001, created on 23 May 2016 (7 pages) |
9 February 2016 | Appointment of Mr Zev Adler as a director on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Zev Adler as a director on 1 February 2016 (2 pages) |
22 June 2015 | Appointment of Mr Solomon Adler as a director on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Solomon Adler as a director on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 13 Alba Court Alba Gardens London NW11 9NP on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Marion Black as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Marion Black as a director on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 13 Alba Court Alba Gardens London NW11 9NP on 19 June 2015 (1 page) |
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|