London
NW4 4DJ
Director Name | Ms Sara Bernstein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
Registered Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
4 February 2021 | Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
25 April 2020 | Confirmation statement made on 11 April 2020 with updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
25 April 2019 | Change of share class name or designation (2 pages) |
25 April 2019 | Change of share class name or designation (2 pages) |
13 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
30 April 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
20 March 2018 | Change of share class name or designation (2 pages) |
8 March 2018 | Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 5 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 March 2018 | Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 5 March 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
19 October 2017 | Cessation of Ormfield Properties Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Ormfield Properties Limited as a person with significant control on 10 August 2016 (1 page) |
19 October 2017 | Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 1 January 2017 (2 pages) |
19 October 2017 | Cessation of Ormfield Properties Limited as a person with significant control on 10 August 2016 (1 page) |
19 October 2017 | Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 1 January 2017 (2 pages) |
5 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
5 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
12 January 2017 | Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 12 January 2017 (1 page) |
17 August 2016 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 17 August 2016 (1 page) |
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|