Humber Road
London
NW2 6EW
Director Name | Mr Eitan Leibovitch |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | KMP Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Dhirajlal Lakhamshi Haria |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Montgomery Court 66 Mountfield Road London N3 3NP |
Director Name | Mr Gideon Elliot Aminoff |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Montgomery Court 66 Mountfield Road, Finchley London N3 3NP |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Correspondence Address | Harben House 13a Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Urban Owners (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2018(11 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 05 February 2019) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2019(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2020) |
Correspondence Address | Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
11 November 2020 | Appointment of Kmp Solutions Ltd as a secretary on 19 October 2020 (2 pages) |
---|---|
11 November 2020 | Registered office address changed from Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP United Kingdom to 36-38 Waterloo Road London NW2 7UH on 11 November 2020 (1 page) |
19 October 2020 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 19 October 2020 (1 page) |
10 June 2020 | Termination of appointment of Dhirajlal Lakhamshi Haria as a director on 30 April 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
16 January 2020 | Appointment of Mr Eitan Leibovitch as a director on 22 December 2019 (2 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Appointment of Mrs Trudy Anne Goodkind as a director on 28 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP England to Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP on 12 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
5 March 2019 | Registered office address changed from Sheffield Office C/O Urban Owners 84 Queen Street Sheffield S1 2DW England to Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP on 5 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Urban Owners as a secretary on 5 February 2019 (1 page) |
5 March 2019 | Appointment of Warwick Estates Property Management Limited as a secretary on 5 February 2019 (2 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 April 2018 | Termination of appointment of Stardata Business Services Limited as a secretary on 24 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
29 March 2018 | Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to Sheffield Office C/O Urban Owners 84 Queen Street Sheffield S1 2DW on 29 March 2018 (1 page) |
29 March 2018 | Appointment of Urban Owners as a secretary on 6 March 2018 (2 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
7 February 2018 | Cessation of Dhirajlal Lakhamshi Haria as a person with significant control on 24 January 2018 (1 page) |
7 February 2018 | Notification of a person with significant control statement (2 pages) |
7 February 2018 | Cessation of Gideon Elliot Aminoff as a person with significant control on 24 January 2018 (1 page) |
25 January 2018 | Change of details for Mr Gideon Elliot Aminoff as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Gideon Elliott Aminoff on 24 January 2018 (2 pages) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|