London
N16 5HQ
Secretary Name | Mr Shmuel Baruch Feldman |
---|---|
Status | Current |
Appointed | 18 January 2018(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Lower Ground 216 Lordship Road London N16 5HQ |
Director Name | Mr Shmuel Baruch Feldman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Kildas Road St. Kilda's Road London N16 5BZ |
Director Name | Mr Yisroel Kohn |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Clapton Common London E5 9AB |
Director Name | Mrs Judith Feldman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 4 days (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Kilda's Road London N16 5BZ |
Director Name | Mr Shmuel Baruch Feldman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Kilda's Road London N16 5BZ |
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 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
4 April 2019 | Delivered on: 8 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as the regent, the broadway, crowborough, east sussex, TN6 1DA being all of the land and buildings in title ESX131186 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
24 November 2017 | Delivered on: 28 November 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
24 November 2017 | Delivered on: 28 November 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as the regent, the broadway, crowborough, TN6 1DA registered at hm land registry with title absolute under title number ESX131186.. All that freehold property situate and known as land lying to the north west of croham road, crowborough registered at hm land registry with title absolute under title number ESX216722. Outstanding |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
23 April 2023 | Registered office address changed from 30 st. Kilda's Road London N16 5BZ England to Lower Ground 216 Lordship Road London N16 5HQ on 23 April 2023 (1 page) |
26 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
10 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 April 2019 | Satisfaction of charge 107630370002 in full (1 page) |
11 April 2019 | Satisfaction of charge 107630370001 in full (1 page) |
8 April 2019 | Registration of charge 107630370003, created on 4 April 2019 (7 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
24 April 2018 | Cessation of Glenpath Ltd as a person with significant control on 10 May 2017 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 April 2018 | Notification of Glenpath Ltd as a person with significant control on 10 December 2017 (2 pages) |
15 February 2018 | Appointment of Mr Shmuel Baruch Feldman as a director on 7 February 2018 (2 pages) |
19 January 2018 | Appointment of Mr Shmuel Baruch Feldman as a secretary on 18 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Shmuel Baruch Feldman as a director on 18 January 2018 (1 page) |
20 December 2017 | Notification of Glenpath Ltd as a person with significant control on 10 May 2017 (2 pages) |
20 December 2017 | Notification of Glenpath Ltd as a person with significant control on 10 May 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Judith Feldman as a director on 8 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Judith Feldman as a director on 8 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Judith Feldman as a director on 8 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Judith Feldman as a director on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Yisroel Kohn as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Shmuel Baruch Feldman as a director on 4 December 2017 (2 pages) |
8 December 2017 | Appointment of Mrs Judith Feldman as a director on 4 December 2017 (2 pages) |
8 December 2017 | Cessation of Yisroel Kohn as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mrs Judith Feldman as a director on 4 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Yisroel Kohn as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Shmuel Baruch Feldman as a director on 4 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Yisroel Kohn as a director on 8 December 2017 (1 page) |
28 November 2017 | Registration of charge 107630370002, created on 24 November 2017 (13 pages) |
28 November 2017 | Registration of charge 107630370001, created on 24 November 2017 (19 pages) |
28 November 2017 | Registration of charge 107630370002, created on 24 November 2017 (13 pages) |
28 November 2017 | Registration of charge 107630370001, created on 24 November 2017 (19 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|