Colindale
London
NW9 6BX
Director Name | Mr Neil Maurice |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Stephanie Tamman |
---|---|
Status | Current |
Appointed | 08 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
8 February 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
---|---|
9 January 2024 | Confirmation statement made on 9 January 2024 with updates (5 pages) |
8 January 2024 | Appointment of Stephanie Tamman as a secretary on 8 January 2024 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
9 September 2022 | Director's details changed for Mr Neil Maurice on 7 September 2022 (2 pages) |
4 May 2022 | Resolutions
|
14 April 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
25 January 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 January 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
7 June 2021 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 June 2021 (1 page) |
7 June 2021 | Registered office address changed from 254-258 Goswell Road London EC1V 7EB United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 June 2021 (1 page) |
7 June 2021 | Director's details changed for Mr Louis Schwartz on 7 June 2021 (2 pages) |
7 June 2021 | Change of details for Mr Louis Schwartz as a person with significant control on 7 June 2021 (2 pages) |
28 April 2021 | Memorandum and Articles of Association (37 pages) |
28 April 2021 | Resolutions
|
21 April 2021 | Statement of capital following an allotment of shares on 13 April 2021
|
10 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
2 February 2021 | Resolutions
|
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
25 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 29 December 2020
|
18 December 2020 | Resolutions
|
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
11 March 2020 | Resolutions
|
8 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 March 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
18 February 2019 | Change of details for Mr Louis Schwartz as a person with significant control on 15 February 2017 (2 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
14 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Registered office address changed from 254-258 Goswell Road London EC1V 7RE United Kingdom to 254-258 Goswell Road London EC1V 7EB on 7 January 2019 (1 page) |
7 January 2019 | Change of details for Mr Louis Schwartz as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Neil Maurice as a director on 27 December 2018 (2 pages) |
7 January 2019 | Director's details changed for Mr Louis Schwartz on 7 January 2019 (2 pages) |
13 November 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
18 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
18 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
18 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
10 October 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr louis schwartz (2 pages) |
9 July 2018 | Registered office address changed from First Floor, 254-258 Goswell Road London EC1V 7RE United Kingdom to 254-258 Goswell Road London EC1V 7RE on 9 July 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 March 2018 | Change of details for Mr Louis Schwartz as a person with significant control on 9 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Louis Schwartz on 9 March 2018 (2 pages) |
15 March 2018 | Resolutions
|
9 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
9 March 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
9 March 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
24 January 2018 | Consolidation of shares on 31 December 2017 (4 pages) |
15 January 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
8 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
8 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
8 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
8 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
15 February 2017 | Incorporation
Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation
Statement of capital on 2017-02-15
|