London
N16 5JS
Director Name | Mr Chaim Braun |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(2 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D2 Tariff Road London N17 0DY |
Director Name | Mrs Edith Elfer |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11b Filey Avenue London N16 6JL |
Registered Address | Unit D2 Tariff Road London N17 0DY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
24 May 2017 | Delivered on: 8 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit D2, 15 tariff road tottenham london t/no AGL164002. Outstanding |
---|---|
9 May 2017 | Delivered on: 10 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 October 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
25 July 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
15 October 2020 | Termination of appointment of Edith Elfer as a director on 14 September 2020 (1 page) |
15 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 August 2018 | Appointment of Mr Chaim Braun as a director on 20 August 2018 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 November 2017 | Registered office address changed from Farmville Group Ltd 42 Theydon Road London E5 9NA England to Unit D2 Tariff Road London N17 0DY on 21 November 2017 (1 page) |
30 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
8 June 2017 | Registration of charge 103297610002, created on 24 May 2017 (9 pages) |
8 June 2017 | Registration of charge 103297610002, created on 24 May 2017 (9 pages) |
10 May 2017 | Registration of charge 103297610001, created on 9 May 2017 (5 pages) |
10 May 2017 | Registration of charge 103297610001, created on 9 May 2017 (5 pages) |
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|