London
N16 5HQ
Secretary Name | Mr Shmuel Baruch Feldman |
---|---|
Status | Current |
Appointed | 08 February 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Lower Ground 216 Lordship Road London N16 5HQ |
Director Name | Mr Shmuel Baruch Feldman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground 216 Lordship Road London N16 5HQ |
Director Name | Mr Yisroel Kohn |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Clapton Common London E5 9AB |
Director Name | Mr Jacob Meir Dreyfuss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Kilda's Road London N16 5BZ |
Registered Address | Lower Ground 216 Lordship Road London N16 5HQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
21 February 2020 | Delivered on: 26 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as spinnaker house, lime tree way, hampshire int business park, chineham, basingstoke, hampshire, RG24 8GG, being all of the land and buildings in title HP550000, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as spinnaker house, lime tree way, hampshire int business park, chineham, basingstoke, hampshire, RG24 8GG being all of the land and buildings in title HP550000 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 March 2018 | Delivered on: 12 March 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
7 March 2018 | Delivered on: 12 March 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as spinnaker house lime tree way hampshire international business park chineham basingstoke RG24 8GG registered at hm land registry with title absolute under title number HP550000. Outstanding |
27 March 2017 | Delivered on: 28 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
27 March 2017 | Delivered on: 28 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as spinnaker house lime tree way hampshire international business park chineham basingstoke RG24 8GG registered at hm land registry with title absolute under title number HP550000. Outstanding |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
31 May 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 February 2020 | Registration of charge 105330310006, created on 21 February 2020 (11 pages) |
24 February 2020 | Satisfaction of charge 105330310002 in full (1 page) |
24 February 2020 | Satisfaction of charge 105330310003 in full (1 page) |
24 February 2020 | Satisfaction of charge 105330310001 in full (1 page) |
24 February 2020 | Satisfaction of charge 105330310004 in full (1 page) |
11 December 2019 | Satisfaction of charge 105330310005 in full (1 page) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 April 2019 | Registration of charge 105330310005, created on 29 March 2019 (6 pages) |
8 January 2019 | Secretary's details changed for Mr Shumel Baruch Feldman on 1 January 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
25 May 2018 | Cessation of Jacob Meir Dreyfuss as a person with significant control on 25 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Jacob Meir Dreyfuss as a director on 25 May 2018 (1 page) |
14 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
12 March 2018 | Registration of charge 105330310003, created on 7 March 2018 (19 pages) |
12 March 2018 | Registration of charge 105330310004, created on 7 March 2018 (13 pages) |
9 December 2017 | Appointment of Mr Shmuel Baruch Feldman as a director on 1 December 2017 (2 pages) |
9 December 2017 | Appointment of Mr Shmuel Baruch Feldman as a director on 1 December 2017 (2 pages) |
28 March 2017 | Registration of charge 105330310002, created on 27 March 2017 (13 pages) |
28 March 2017 | Registration of charge 105330310002, created on 27 March 2017 (13 pages) |
28 March 2017 | Registration of charge 105330310001, created on 27 March 2017 (19 pages) |
28 March 2017 | Registration of charge 105330310001, created on 27 March 2017 (19 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
1 March 2017 | Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Jacob Meir Dreyfuss as a director on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Jacob Meir Dreyfuss as a director on 1 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Appointment of Mrs Judith Feldman as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Shumel Baruch Feldman as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Shumel Baruch Feldman as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Judith Feldman as a director on 8 February 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Termination of appointment of Yisroel Kohn as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Yisroel Kohn as a director on 24 January 2017 (1 page) |
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|