London
SW11 1PQ
Director Name | Mrs Katharine Millicent Bensohn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mr Sidney Bensohn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mr David Michael Silverstein |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr James Eric Bensohn |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7c Fulham Park Gardens London SW6 4JX |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
14 October 2022 | Delivered on: 19 October 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
7 April 2017 | Delivered on: 13 April 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
5 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Mr David Michael Silverstein as a director on 29 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of James Eric Bensohn as a director on 29 November 2022 (1 page) |
29 November 2022 | Appointment of Mrs Katharine Millicent Bensohn as a director on 29 November 2022 (2 pages) |
29 November 2022 | Appointment of Mr Sidney Bensohn as a director on 29 November 2022 (2 pages) |
29 November 2022 | Cessation of James Eric Bensohn as a person with significant control on 29 November 2022 (1 page) |
31 October 2022 | Notification of Sidney Bensohn as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Notification of Katharine Millicent Bensohn as a person with significant control on 31 October 2022 (2 pages) |
19 October 2022 | Registration of charge 105462450002, created on 14 October 2022 (19 pages) |
12 October 2022 | Satisfaction of charge 105462450001 in full (1 page) |
6 September 2022 | Notification of James Eric Bensohn as a person with significant control on 1 January 2022 (2 pages) |
6 September 2022 | Notification of Jason Jack Bensohn as a person with significant control on 1 January 2022 (2 pages) |
6 September 2022 | Withdrawal of a person with significant control statement on 6 September 2022 (2 pages) |
25 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
12 April 2022 | All of the property or undertaking has been released from charge 105462450001 (1 page) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
1 August 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 September 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
13 September 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 April 2017 | Registration of charge 105462450001, created on 7 April 2017 (20 pages) |
13 April 2017 | Registration of charge 105462450001, created on 7 April 2017 (20 pages) |
11 January 2017 | Appointment of Mr James Eric Bensohn as a director on 4 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Jason Jack Bensohn as a director on 4 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Jason Jack Bensohn as a director on 4 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr James Eric Bensohn as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Michael Duke as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Michael Duke as a director on 4 January 2017 (1 page) |
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|