London
N3 1DH
Director Name | Mr Shimon Roter |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Shimon Roter |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 31 Amhurst Park London N16 5DJ |
Director Name | Mr Yoel Roter |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1-2, 21 Spring Hill London E5 9BE |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
14 April 2022 | Delivered on: 21 April 2022 Persons entitled: Property Lending LLP Classification: A registered charge Particulars: The freehold property known as the beansheaf complex, theale, newbury, RG31 7BD, title number: BK207423. Outstanding |
---|---|
14 April 2022 | Delivered on: 21 April 2022 Persons entitled: Property Lending LLP Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 25 October 2018 Persons entitled: Invo Reading 1, Limited Partnership Classification: A registered charge Particulars: All that freehold property situate and known as beansheaf farm, calcott, reading, RG31 7BW registered at hm land registry with title absolute under title number BK207423. Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Fitzrovia Finance Security Limited Classification: A registered charge Particulars: Beansheaf complex, theale, newbury (RG31 7BD) as the same is registered at land registry under title number BK207423. Outstanding |
12 November 2020 | Satisfaction of charge 108993490001 in full (1 page) |
---|---|
12 November 2020 | Satisfaction of charge 108993490002 in full (1 page) |
12 October 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
25 October 2018 | Registration of charge 108993490002, created on 5 October 2018 (18 pages) |
24 October 2018 | Resolutions
|
23 October 2018 | Change of details for Glass Property Limited as a person with significant control on 20 September 2018 (5 pages) |
22 October 2018 | Appointment of Mr Shimon Roter as a director on 15 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 1 September 2018 with updates (6 pages) |
11 October 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
10 October 2018 | Registration of charge 108993490001, created on 5 October 2018 (45 pages) |
30 August 2018 | Termination of appointment of Yoel Roter as a director on 30 August 2018 (1 page) |
30 August 2018 | Appointment of Mr Barry Glass as a director on 30 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Shimon Roter as a director on 30 August 2018 (1 page) |
29 August 2018 | Notification of Glass Property Limited as a person with significant control on 29 August 2018 (2 pages) |
29 August 2018 | Cessation of Yoel Roter as a person with significant control on 29 August 2018 (1 page) |
29 August 2018 | Cessation of Shimon Roter as a person with significant control on 29 August 2018 (1 page) |
25 June 2018 | Registered office address changed from Unit 7a Second Floor Block a/E Oriental Carpet Centre, 105 Eade Road London N4 1TJ United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 25 June 2018 (1 page) |
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|