London
NW11 8RY
Director Name | Mr Henri Shaarjashuv |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 January 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rodborough Road London NW11 8RY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
29 January 2021 | Delivered on: 29 January 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
29 January 2021 | Delivered on: 29 January 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 31 December 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 1. old bank chambers, station road, horley, RH6 9HW (title number: SY190245) 2. 37 station road, horley, RH6 9HW (title number: SY396038). Outstanding |
14 December 2020 | Delivered on: 31 December 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 1. old bank chambers, station road, horley, RH6 9HW (title number: SY190245) 2. 37 station road, horley, RH6 9HW (SY396038). Outstanding |
18 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
15 November 2023 | Registration of charge 104982020006, created on 14 November 2023 (19 pages) |
15 November 2023 | Registration of charge 104982020005, created on 14 November 2023 (19 pages) |
26 July 2023 | Satisfaction of charge 104982020004 in full (1 page) |
26 July 2023 | Satisfaction of charge 104982020002 in full (1 page) |
26 July 2023 | Satisfaction of charge 104982020001 in full (1 page) |
26 July 2023 | Satisfaction of charge 104982020003 in full (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 March 2022 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
23 November 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
31 August 2021 | Accounts for a dormant company made up to 30 November 2020 (5 pages) |
2 March 2021 | Director's details changed for Mr Henri Shaarjasuv on 15 January 2020 (2 pages) |
29 January 2021 | Registration of charge 104982020003, created on 29 January 2021 (6 pages) |
29 January 2021 | Registration of charge 104982020004, created on 29 January 2021 (14 pages) |
31 December 2020 | Registration of charge 104982020001, created on 14 December 2020 (32 pages) |
31 December 2020 | Registration of charge 104982020002, created on 14 December 2020 (26 pages) |
9 December 2020 | Director's details changed for Gabriel Deutsch on 1 December 2020 (2 pages) |
9 December 2020 | Change of details for Gabriel Deutsch as a person with significant control on 1 December 2020 (2 pages) |
9 December 2020 | Notification of Henri Shaarjasuv as a person with significant control on 15 January 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
9 November 2020 | Appointment of Henri Shaarjasuv as a director on 15 January 2020 (2 pages) |
9 November 2020 | Change of details for Gabriel Deutsch as a person with significant control on 15 January 2020 (2 pages) |
29 October 2020 | Notification of Gabriel Deutsch as a person with significant control on 15 January 2020 (2 pages) |
29 October 2020 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 8 Rodborough Road London NW11 8RY on 29 October 2020 (1 page) |
29 October 2020 | Appointment of Gabriel Deutsch as a director on 15 January 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
2 July 2020 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Barbara Kahan as a director on 2 July 2020 (1 page) |
2 July 2020 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2 July 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|