London
NW8 6AB
Director Name | Mr Joel Adam Cymberg |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Acacia Road London NW8 6AB |
Registered Address | 5 Acacia Road London NW8 6AB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
5 October 2016 | Delivered on: 10 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
28 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
12 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
27 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Mrs Anna Cymberg as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Anna Cymberg on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Joel Adam Cymberg on 18 June 2018 (2 pages) |
18 June 2018 | Registered office address changed from 5 Greens Court Lansdowne Mews London W11 3AP England to 5 Acacia Road London NW8 6AB on 18 June 2018 (1 page) |
18 June 2018 | Change of details for Mr Joel Adam Cymberg as a person with significant control on 18 June 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 097033700001 in full (1 page) |
21 July 2017 | Satisfaction of charge 097033700001 in full (1 page) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
10 October 2016 | Registration of charge 097033700001, created on 5 October 2016 (8 pages) |
10 October 2016 | Registration of charge 097033700001, created on 5 October 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|