Edgware
HA8 8XQ
Director Name | Mr Yaniv-Israel Haim Fransez |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bushfield Crescent Edgware HA8 8XQ |
Registered Address | 43 Bushfield Crescent Edgware HA8 8XQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Mrs. Ayelet Hashahar Francis on 28 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Director's details changed for Mrs. Ayelet Hashahar Francis on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr. Yaniv-Israel Fransez on 28 June 2019 (2 pages) |
15 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 June 2017 | Notification of Ayelet Hashahar Francis as a person with significant control on 3 December 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Ayelet Hashahar Francis as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 February 2017 | Registered office address changed from C/O Ayelet Hashahar Francis 40 Brookland Hill London NW11 6DX United Kingdom to 43 Bushfield Crescent Edgware HA8 8XQ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Ayelet Hashahar Francis 40 Brookland Hill London NW11 6DX United Kingdom to 43 Bushfield Crescent Edgware HA8 8XQ on 13 February 2017 (1 page) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Mrs. Ayelet Hashahar Francis on 29 June 2015 (3 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Mrs. Ayelet Hashahar Francis on 29 June 2015 (3 pages) |
26 July 2016 | Director's details changed for Mr. Yaniv-Israel Fransez on 29 June 2015 (3 pages) |
26 July 2016 | Director's details changed for Mr. Yaniv-Israel Fransez on 29 June 2015 (3 pages) |
24 July 2016 | Registered office address changed from 40 Brookland Hill London Greater London NW11 6DX United Kingdom to C/O Ayelet Hashahar Francis 40 Brookland Hill London NW11 6DX on 24 July 2016 (1 page) |
24 July 2016 | Registered office address changed from 40 Brookland Hill London Greater London NW11 6DX United Kingdom to C/O Ayelet Hashahar Francis 40 Brookland Hill London NW11 6DX on 24 July 2016 (1 page) |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|