London
NW2 1JP
Director Name | Mr Solomon Adler |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brentfield Gardens London NW2 1JP |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
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 | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
9 October 2017 | Delivered on: 20 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 139 willoughby lane, london, N17 0RT. Outstanding |
---|---|
2 August 2016 | Delivered on: 11 August 2016 Persons entitled: Mrs S Weisz Lipley Holdings LTD Gold Funding LTD Classification: A registered charge Particulars: 139 willoughby lane, london. Outstanding |
27 March 2023 | Micro company accounts made up to 28 June 2022 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 13 March 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) |
22 June 2022 | Micro company accounts made up to 28 June 2021 (3 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 28 June 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
7 June 2020 | Micro company accounts made up to 28 June 2019 (3 pages) |
29 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 February 2019 | Registered office address changed from 48 Riverside Road London N15 6DA United Kingdom to 10 Brentfield Gardens London NW2 1JP on 18 February 2019 (1 page) |
1 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
20 October 2017 | Registration of charge 102320130002, created on 9 October 2017 (3 pages) |
20 October 2017 | Registration of charge 102320130002, created on 9 October 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Appointment of Mr Solomon Adler as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Solomon Adler as a director on 13 March 2017 (2 pages) |
11 August 2016 | Registration of charge 102320130001, created on 2 August 2016 (7 pages) |
11 August 2016 | Registration of charge 102320130001, created on 2 August 2016 (7 pages) |
7 July 2016 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 48 Riverside Road London N15 6DA on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Michael Duke as a director on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Zev Adler as a director on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Michael Duke as a director on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 48 Riverside Road London N15 6DA on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Zev Adler as a director on 7 July 2016 (2 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|