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, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Offices Farley Court Allsop Place London NW1 5LG |
Director Name | Raphael Wechsler |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | First Floor Offices Farley Court Allsop Place London NW1 5LG |
Director Name | Shaviram Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2017(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, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Prs Operations Limited Classification: A registered charge Particulars: The freehold land known as prestige house, 23-26 high street, egham TW20 9DU shown coloured red on the plan attached to the instrument at schedule 2 but excluding the land edged green with title number SY844969. Outstanding |
---|---|
29 August 2018 | Delivered on: 5 September 2018 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
29 August 2018 | Delivered on: 5 September 2018 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: (1) all freehold, leasehold and other immovable property now or in the future belonging to the company and all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on any such property.. (2) all plant and machinery, computers, offices and other equipment now or in the future belonging to the company.. (3) the benefit of any licences, patents, inventions, trademarks, knowhow and other intellectual property rights and all fees, royalties and other rights of every kind deriving from such assets now or in the future belonging to the company. Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: The freehold property known as prestige house, 23-26 high street, egham, TW20 9DU, registered at land registry under title number SY561500. Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
15 October 2020 | Change of details for Mr Ilan Shavit as a person with significant control on 17 August 2020 (2 pages) |
15 October 2020 | Change of details for Mr Ziv Aviram as a person with significant control on 17 August 2020 (2 pages) |
7 April 2020 | Satisfaction of charge 106519120003 in full (1 page) |
7 April 2020 | Satisfaction of charge 106519120004 in full (1 page) |
7 April 2020 | Satisfaction of charge 106519120002 in full (1 page) |
7 April 2020 | Satisfaction of charge 106519120001 in full (1 page) |
6 April 2020 | Registration of charge 106519120005, created on 3 April 2020 (43 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
19 December 2018 | Director's details changed for Mr Ilan Shavit on 20 December 2017 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 October 2018 | Appointment of Raphael Wechsler as a director on 16 October 2018 (2 pages) |
8 October 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
2 October 2018 | Termination of appointment of Shaviram Holdings Ltd as a director on 1 October 2018 (1 page) |
5 September 2018 | Registration of charge 106519120004, created on 29 August 2018 (16 pages) |
5 September 2018 | Registration of charge 106519120003, created on 29 August 2018 (15 pages) |
1 May 2018 | Appointment of Mr. Luke William Jones as a director on 1 May 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
14 March 2018 | Cessation of A Person with Significant Control as a person with significant control on 4 March 2017 (1 page) |
13 March 2018 | Notification of Ziv Aviram as a person with significant control on 4 March 2017 (2 pages) |
13 March 2018 | Cessation of Shaviram Holdings Ltd as a person with significant control on 4 March 2017 (1 page) |
13 March 2018 | Notification of Ilan Shavit as a person with significant control on 4 March 2017 (2 pages) |
7 March 2018 | Registered office address changed from C/O Shaviram Group Farley Court Allsop Place London NW1 5LG England to C/O Shaviram Group 1 Farley Court Allsop Place London NW1 5LG on 7 March 2018 (1 page) |
15 November 2017 | Registration of charge 106519120001, created on 14 November 2017 (16 pages) |
15 November 2017 | Registration of charge 106519120002, created on 14 November 2017 (18 pages) |
15 November 2017 | Registration of charge 106519120001, created on 14 November 2017 (16 pages) |
15 November 2017 | Registration of charge 106519120002, created on 14 November 2017 (18 pages) |
4 March 2017 | Incorporation Statement of capital on 2017-03-04
|
4 March 2017 | Incorporation Statement of capital on 2017-03-04
|