London
Uk Mainland
N16 5HQ
Director Name | Mr Shmuel Baruch Feldman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground 216 Lordship Road London Uk Mainland N16 5HQ |
Director Name | Mr Yisroel Kohn |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Clapton Common London E5 9AB |
Director Name | Mr Shmuel Baruch Feldman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2018(6 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Kilda's Road London N16 5BZ |
Secretary Name | Mr Shmuel Baruch Feldman |
---|---|
Status | Resigned |
Appointed | 01 February 2018(6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 November 2018) |
Role | Company Director |
Correspondence Address | 30 St. Kilda's Road London N16 5BZ |
Registered Address | Lower Ground 216 Lordship Road London Uk Mainland 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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as sidda house, 350 lower addiscombe road, croydon, CR0 7AF being all of the land and buildings in title SGL16892 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
19 October 2018 | Delivered on: 19 October 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold property being sidda house, 350 lower addiscombe road, croydon, CR0 7AF as the same is registered at the land registry under title number SGL16892. Outstanding |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as sidda house 350 lower addiscombe road croydon CR0 7AF registered at hm land registry with title absolute under title number SGL16892. Outstanding |
20 December 2017 | Delivered on: 20 December 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 |
8 June 2023 | Change of details for Glenpath Ltd as a person with significant control on 8 June 2023 (2 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 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 Uk Mainland N16 5HQ on 23 April 2023 (1 page) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
29 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
11 April 2019 | Satisfaction of charge 108997120003 in full (1 page) |
11 April 2019 | Satisfaction of charge 108997120001 in full (1 page) |
11 April 2019 | Satisfaction of charge 108997120002 in full (1 page) |
1 April 2019 | Registration of charge 108997120004, created on 29 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 November 2018 | Termination of appointment of Shmuel Baruch Feldman as a secretary on 12 November 2018 (1 page) |
19 October 2018 | Registration of charge 108997120003, created on 19 October 2018 (39 pages) |
14 March 2018 | Appointment of Mr Shmuel Baruch Feldman as a director on 8 March 2018 (2 pages) |
22 February 2018 | Termination of appointment of Shmuel Baruch Feldman as a director on 15 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Yisroel Kohn as a director on 1 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Shmuel Baruch Feldman as a secretary on 1 February 2018 (2 pages) |
20 February 2018 | Appointment of Mrs Judith Feldman as a director on 1 February 2018 (2 pages) |
20 February 2018 | Notification of Glenpath Ltd as a person with significant control on 1 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
20 February 2018 | Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Shmuel Baruch Feldman as a director on 1 February 2018 (2 pages) |
20 February 2018 | Cessation of Yisroel Kohn as a person with significant control on 1 February 2018 (1 page) |
20 December 2017 | Registration of charge 108997120002, created on 20 December 2017 (19 pages) |
20 December 2017 | Registration of charge 108997120001, created on 20 December 2017 (13 pages) |
20 December 2017 | Registration of charge 108997120002, created on 20 December 2017 (19 pages) |
20 December 2017 | Registration of charge 108997120001, created on 20 December 2017 (13 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|