Allsop Place
London
NW1 5LG
Director Name | Mr Luke William Jones |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Offices Farley Court Allsop Place London NW1 5LG |
Director Name | Mr Raphael Wechsler |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Offices Farley Court Allsop Place London NW1 5LG |
Director Name | Shaviram Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2016(same day as company formation) |
Correspondence Address | 50 Town Range Suites 7b & 8b Gibraltar |
Registered Address | First Floor Offices Farley Court Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Freehold land on the south side of victoria road, aldershot, with land registry title number HP339960. Outstanding |
---|---|
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
26 January 2022 | Delivered on: 2 February 2022 Persons entitled: Skyred International S.A.R.L Classification: A registered charge Particulars: The leasehold land being 8 car parking spaces lying to the south of victoria road, aldershot registered at hm land registry with title absolute under title number HP171167.. The freehold land being townstead house 111-113, victoria road, aldershot GU11 1JE registered at hm land registry with title absolute under title number HP584541. The freehold land being land and buildings on the south side of victoria road, aldershot registered at hm land registry with title absolute under title number HP133898. Outstanding |
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
26 September 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
5 July 2023 | Satisfaction of charge 105170260001 in full (1 page) |
3 July 2023 | Registration of charge 105170260003, created on 29 June 2023 (39 pages) |
3 July 2023 | Registration of charge 105170260004, created on 29 June 2023 (36 pages) |
3 July 2023 | Registration of charge 105170260002, created on 29 June 2023 (14 pages) |
29 March 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 December 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
28 September 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
11 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 February 2022 | Registration of charge 105170260001, created on 26 January 2022 (52 pages) |
22 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
6 December 2021 | Director's details changed for Mr. Luke William Jones on 1 May 2018 (2 pages) |
23 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
15 October 2020 | Change of details for Mr Ziv Aviram as a person with significant control on 17 August 2020 (2 pages) |
28 August 2020 | Registered office address changed from Farley Court 1 Allsop Place London NW1 5LG United Kingdom to First Floor Offices Farley Court Allsop Place London NW1 5LG on 28 August 2020 (1 page) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
5 November 2019 | Change of details for Mr Ziv Aviram as a person with significant control on 18 October 2019 (2 pages) |
5 November 2019 | Cessation of Ilan Shavit as a person with significant control on 18 October 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 December 2018 | Director's details changed for Mr Ilan Shavit on 20 December 2017 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
7 December 2018 | Director's details changed for Mr Ilan Shavit on 6 April 2017 (2 pages) |
23 October 2018 | Notification of Ziv Aviram as a person with significant control on 8 December 2016 (2 pages) |
23 October 2018 | Notification of Ilan Shavit as a person with significant control on 8 December 2016 (2 pages) |
16 October 2018 | Appointment of Mr Raphael Wechsler as a director on 16 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Shaviram Holdings Limited as a director on 1 October 2018 (1 page) |
7 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
1 May 2018 | Appointment of Mr. Luke William Jones as a director on 1 May 2018 (2 pages) |
15 December 2017 | Cessation of Shaviram Holdings Ltd. as a person with significant control on 8 December 2016 (1 page) |
15 December 2017 | Cessation of Shaviram Holdings Ltd. as a person with significant control on 8 December 2016 (1 page) |
15 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
18 October 2017 | Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017 (1 page) |
8 December 2016 | Incorporation Statement of capital on 2016-12-08
|
8 December 2016 | Incorporation Statement of capital on 2016-12-08
|