Bnei Brak
51378
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Rechov Ryness Bnei Brak 51378 |
Director Name | Mr Ian Heitner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 June 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Ridgeway London NW11 8QS |
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Ridgeway London NW11 8QS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
23 December 2021 | Delivered on: 7 January 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Land at bridge street, hemel hempstead and registered at hm land registry under title number HD568768. Outstanding |
---|---|
23 December 2021 | Delivered on: 7 January 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Land at bridge street, hemel hempstead and registered at hm land registry under title number HD568768. Outstanding |
29 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
27 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 January 2022 | Registration of charge 107810450002, created on 23 December 2021 (36 pages) |
7 January 2022 | Registration of charge 107810450001, created on 23 December 2021 (38 pages) |
29 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
26 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2021 | Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
31 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 June 2019 | Registered office address changed from New Burlington House, 1075 Finchley Road London NW11 0PU England to 479 Holloway Road London N7 6LE on 26 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 February 2019 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 June 2017 | Notification of Itzchok Meyer Cymerman Trust Limited as a person with significant control on 8 June 2017 (1 page) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Itzchok Meyer Cymerman Trust Limited as a person with significant control on 8 June 2017 (1 page) |
28 June 2017 | Notification of Itzchok Meyer Cymerman Trust Limited as a person with significant control on 28 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
16 June 2017 | Appointment of Mr Ian Heitner as a director on 8 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Ian Heitner as a director on 8 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Sarah Heitner as a director on 8 June 2017 (2 pages) |
15 June 2017 | Appointment of Helen Fay Bondi as a director on 8 June 2017 (2 pages) |
15 June 2017 | Appointment of Leonard Harry Bondi as a director on 8 June 2017 (2 pages) |
15 June 2017 | Appointment of Leonard Harry Bondi as a director on 8 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Sarah Heitner as a director on 8 June 2017 (2 pages) |
15 June 2017 | Appointment of Helen Fay Bondi as a director on 8 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Graham Michael Cowan as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Graham Michael Cowan as a director on 8 June 2017 (1 page) |
20 May 2017 | Incorporation
Statement of capital on 2017-05-20
|
20 May 2017 | Incorporation
Statement of capital on 2017-05-20
|