London
N16 5NF
Director Name | Mr Jacob Friedman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin & Heller 5 North End Road London NW11 7RJ |
Secretary Name | Mr Jacob Friedman |
---|---|
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Martin & Heller 5 North End Road London NW11 7RJ |
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 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 January |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
15 January 2021 | Delivered on: 18 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 28 hardys way. Canvey island. SS8 9PT. Outstanding |
---|---|
9 August 2017 | Delivered on: 9 August 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 28 hardys way canvey island castlepoint SS8 9PT land registry title numbers EX592891 EX581380 and EX581349. Outstanding |
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
23 April 2023 | Registered office address changed from 33 st. Andrew's Grove London N16 5NF England to Lower Ground 216 Lordship Road London N16 5HQ on 23 April 2023 (1 page) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
18 January 2021 | Registration of charge 107462830002, created on 15 January 2021 (4 pages) |
16 January 2021 | Satisfaction of charge 107462830001 in full (1 page) |
12 November 2020 | Micro company accounts made up to 28 January 2020 (3 pages) |
5 November 2020 | Appointment of Mr Shmuel Baruch Feldman as a director on 4 November 2020 (2 pages) |
5 November 2020 | Cessation of Jacob Friedman as a person with significant control on 4 November 2020 (1 page) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
5 November 2020 | Notification of Shmuel Baruch Feldman as a person with significant control on 4 November 2020 (2 pages) |
5 November 2020 | Registered office address changed from 5 North End Road London NW11 7RJ England to 33 st. Andrew's Grove London N16 5NF on 5 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Jacob Friedman as a director on 4 November 2020 (1 page) |
4 November 2020 | Termination of appointment of Jacob Friedman as a secretary on 4 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 January 2020 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
24 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
30 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
30 October 2017 | Registered office address changed from 16C, Urban Hive Theydon Road London E5 9BQ United Kingdom to 5 North End Road London NW11 7RJ on 30 October 2017 (1 page) |
30 October 2017 | Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
30 October 2017 | Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
30 October 2017 | Registered office address changed from 16C, Urban Hive Theydon Road London E5 9BQ United Kingdom to 5 North End Road London NW11 7RJ on 30 October 2017 (1 page) |
9 August 2017 | Registration of charge 107462830001, created on 9 August 2017 (3 pages) |
9 August 2017 | Registration of charge 107462830001, created on 9 August 2017 (3 pages) |
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|