London
E5 9DB
Director Name | Mrs Rifka Niederman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(3 days after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Comapany Secretary |
Country of Residence | England |
Correspondence Address | 147 Stamford Hill London N16 5LG |
Director Name | Mr Jacob Schreiber |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Upper Clapton Road London E5 9DB |
Registered Address | 143 Upper Clapton Road London E5 9DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
24 August 2022 | Delivered on: 1 September 2022 Persons entitled: Priory CC106 Limited Classification: A registered charge Particulars: The freehold property known as 30 oak hill, woodford green IG8 9NY being all the property registered at hm land registry with title absolute under title number EGL98721. Outstanding |
---|---|
28 February 2017 | Delivered on: 9 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as the best western epping forest, 30 oak hill, walthamstow, IG8 9NY. Outstanding |
28 February 2017 | Delivered on: 9 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The fixed assets of the freehold property known as the best western epping forest, 30 oak hill, walthamstow, IG8 9NY. Outstanding |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
5 February 2019 | Previous accounting period shortened from 31 August 2019 to 31 January 2019 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
12 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
22 August 2017 | Notification of Sf Foundation as a person with significant control on 9 August 2016 (1 page) |
22 August 2017 | Cessation of Jacob Schreiber as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Jacob Schreiber as a person with significant control on 9 August 2016 (1 page) |
22 August 2017 | Notification of Sf Foundation as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
22 August 2017 | Cessation of Jacob Schreiber as a person with significant control on 9 August 2016 (1 page) |
22 August 2017 | Notification of Sf Foundation as a person with significant control on 9 August 2016 (1 page) |
9 March 2017 | Registration of charge 103165770001, created on 28 February 2017 (19 pages) |
9 March 2017 | Registration of charge 103165770001, created on 28 February 2017 (19 pages) |
9 March 2017 | Registration of charge 103165770002, created on 28 February 2017 (14 pages) |
9 March 2017 | Registration of charge 103165770002, created on 28 February 2017 (14 pages) |
11 August 2016 | Termination of appointment of Jacob Schreiber as a director on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom to 143 Upper Clapton Road London E5 9DB on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Jacob Schreiber as a director on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Mrs Rifka Niederman as a director on 11 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom to 143 Upper Clapton Road London E5 9DB on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Mrs Rifka Niederman as a director on 11 August 2016 (2 pages) |
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|