London
N15 6TU
Director Name | Mr Joseph Gluck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 83 Queen Elizabeths Walk London N16 5UG |
Registered Address | 103 Wargrave Avenue London N15 6TU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
9 November 2022 | Delivered on: 10 November 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 35A gilbert street, enfield, EN3 6PE. Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
27 October 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
10 November 2022 | Registration of charge 098280610001, created on 9 November 2022 (3 pages) |
30 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (6 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (20 pages) |
27 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (6 pages) |
24 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
1 November 2020 | Confirmation statement made on 15 October 2020 with updates (3 pages) |
15 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Solomon Steiner as a person with significant control on 5 April 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Solomon Steiner on 5 April 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Mr Solomon Steiner as a person with significant control on 5 April 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Solomon Steiner on 5 April 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 April 2017 | Registered office address changed from 5 Holmwood Court Stamford Hill London N16 5RY United Kingdom to 103 Wargrave Avenue London N15 6TU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 5 Holmwood Court Stamford Hill London N16 5RY United Kingdom to 103 Wargrave Avenue London N15 6TU on 5 April 2017 (1 page) |
30 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 May 2016 | Termination of appointment of Joseph Gluck as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Joseph Gluck as a director on 20 May 2016 (1 page) |
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|