2nd Floor, Unit 11d
London
N4 1TJ
Director Name | Mr Schraga Schapira |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 September 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mr Hirsch Rottenberg |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mr Stephen Howard Curwen |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 High Street Bookham Surrey KT23 4AA |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Park Road London N16 6BT |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 25 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 April |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
31 July 2020 | Delivered on: 7 August 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as the sites of 2 to 18 (even numbers) elmfield road, 3, 4 and 5 elmfield park, 73 high street, bromley and land on the east side of high streetand registered at the land registry with title absolute under title number SGL51451. Outstanding |
---|---|
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 2 to 18 (even numbers) elmfield road 3, 4 & 5 elmfield park 73 high street and land on the east of high street t/no SGL51451. Outstanding |
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
3 February 2016 | Delivered on: 4 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as the sites of 2 to 18 (even numbers) elmfield road, 3, 4 and 5 elmfield park, 73 high street registered at hm land registry with title absolute under title number SGL51451. Outstanding |
3 February 2016 | Delivered on: 4 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
15 May 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
25 April 2023 | Current accounting period shortened from 26 April 2022 to 25 April 2022 (1 page) |
6 January 2023 | Director's details changed for Mr Hirsch Rottenberg on 5 January 2023 (2 pages) |
6 January 2023 | Director's details changed for Mr Schraga Schapira on 5 January 2023 (2 pages) |
6 January 2023 | Director's details changed for Mr Joel Berger on 5 January 2023 (2 pages) |
5 January 2023 | Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page) |
2 December 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
21 July 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 April 2022 | Current accounting period shortened from 27 April 2021 to 26 April 2021 (1 page) |
27 December 2021 | Director's details changed for Mr Hirsch Rottenberg on 1 January 2018 (2 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
2 June 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 April 2021 | Current accounting period shortened from 28 April 2020 to 27 April 2020 (1 page) |
10 January 2021 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
7 August 2020 | Registration of charge 098802260005, created on 31 July 2020 (29 pages) |
29 July 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
2 December 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
6 December 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
20 November 2018 | Director's details changed for Mr Hirsch Rottenberg on 20 November 2018 (2 pages) |
20 November 2018 | Change of details for Thornbury Developments Limited as a person with significant control on 26 July 2018 (2 pages) |
20 November 2018 | Director's details changed for Mr Joel Berger on 26 July 2018 (2 pages) |
20 November 2018 | Director's details changed for Mr Schraga Schapira on 20 November 2018 (2 pages) |
10 October 2018 | Amended total exemption full accounts made up to 30 November 2016 (5 pages) |
28 August 2018 | Previous accounting period extended from 28 November 2017 to 30 April 2018 (1 page) |
26 July 2018 | Registered office address changed from 1st Floor 136-144 Golders Green Road London NW11 8HB to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 26 July 2018 (1 page) |
15 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2018 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
16 November 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
16 November 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
18 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
18 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
7 October 2016 | Termination of appointment of Berish Berger as a director on 6 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Schraga Schapira as a director on 6 September 2016 (3 pages) |
7 October 2016 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 1st Floor 136-144 Golders Green Road London NW11 8HB on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Joel Berger as a director on 6 September 2016 (3 pages) |
7 October 2016 | Appointment of Mr Hirsch Rottenberg as a director on 6 September 2016 (3 pages) |
7 October 2016 | Appointment of Mr Hirsch Rottenberg as a director on 6 September 2016 (3 pages) |
7 October 2016 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 1st Floor 136-144 Golders Green Road London NW11 8HB on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Joel Berger as a director on 6 September 2016 (3 pages) |
7 October 2016 | Appointment of Mr Schraga Schapira as a director on 6 September 2016 (3 pages) |
7 October 2016 | Termination of appointment of Berish Berger as a director on 6 September 2016 (2 pages) |
22 September 2016 | Satisfaction of charge 098802260002 in full (4 pages) |
22 September 2016 | Satisfaction of charge 098802260001 in full (4 pages) |
22 September 2016 | Satisfaction of charge 098802260001 in full (4 pages) |
22 September 2016 | Satisfaction of charge 098802260002 in full (4 pages) |
7 September 2016 | Registration of charge 098802260003, created on 6 September 2016 (14 pages) |
7 September 2016 | Registration of charge 098802260004, created on 6 September 2016 (18 pages) |
7 September 2016 | Registration of charge 098802260003, created on 6 September 2016 (14 pages) |
7 September 2016 | Registration of charge 098802260004, created on 6 September 2016 (18 pages) |
16 March 2016 | Termination of appointment of Stephen Howard Curwen as a director on 3 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Stephen Howard Curwen as a director on 3 February 2016 (2 pages) |
16 March 2016 | Registered office address changed from 17 High Street Bookham Surrey KT23 4AA England to New Burlington House 1075 Finchley Road London NW11 0PU on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from 17 High Street Bookham Surrey KT23 4AA England to New Burlington House 1075 Finchley Road London NW11 0PU on 16 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Berish Berger as a director on 3 February 2016 (3 pages) |
14 March 2016 | Appointment of Mr Berish Berger as a director on 3 February 2016 (3 pages) |
4 February 2016 | Registration of charge 098802260001, created on 3 February 2016 (14 pages) |
4 February 2016 | Registration of charge 098802260001, created on 3 February 2016 (14 pages) |
4 February 2016 | Registration of charge 098802260002, created on 3 February 2016 (17 pages) |
4 February 2016 | Registration of charge 098802260002, created on 3 February 2016 (17 pages) |
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|