London
N14 6NZ
Director Name | Mr Isa Marku |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Petrit Marku |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 06 September 2023(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Jimmy Paschali |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Mr Keir Goldstein |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
1 October 2021 | Delivered on: 19 October 2021 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Outstanding |
---|---|
1 October 2021 | Delivered on: 14 October 2021 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 14 October 2021 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: 73 and 75 lindsey street, epping CM16 6RD and land on the south west side of lindsey street, epping registered at hm land registry with title number P16560 and EX37961. Outstanding |
28 October 2020 | Delivered on: 3 November 2020 Persons entitled: Reflex Bridging Limited Classification: A registered charge Particulars: The property known as 73 and 75 lindsey street, epping, CM16 6RD. Outstanding |
29 November 2023 | Confirmation statement made on 29 November 2023 with updates (5 pages) |
---|---|
1 November 2023 | Notification of a person with significant control statement (2 pages) |
31 October 2023 | Cessation of The V Fund Limited as a person with significant control on 6 September 2023 (1 page) |
14 September 2023 | Registration of charge 110903620006, created on 6 September 2023 (12 pages) |
14 September 2023 | Registration of charge 110903620005, created on 6 September 2023 (21 pages) |
8 September 2023 | Appointment of Mr Petrit Marku as a director on 6 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Keir Goldstein as a director on 6 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Adam Joel Shafron as a director on 6 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Vincent Daniel Goldstein as a director on 6 September 2023 (1 page) |
7 September 2023 | Appointment of Mr Isa Marku as a director on 6 September 2023 (2 pages) |
7 September 2023 | Appointment of Mr Russell George Kilikita as a director on 6 September 2023 (2 pages) |
7 September 2023 | Appointment of Mr Jimmy Paschali as a director on 6 September 2023 (2 pages) |
7 September 2023 | Registered office address changed from 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England to Solar House 282 Chase Road London N14 6NZ on 7 September 2023 (1 page) |
16 May 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
16 May 2023 | Satisfaction of charge 110903620001 in full (1 page) |
3 March 2023 | Director's details changed for Mr Adam Joel Shafron on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Keir Goldstein on 1 March 2023 (2 pages) |
3 March 2023 | Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page) |
17 February 2023 | Change of details for The V Fund Limited as a person with significant control on 21 June 2021 (2 pages) |
7 December 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
7 December 2022 | Director's details changed for Mr Keir Goldstein on 7 December 2022 (2 pages) |
7 September 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
26 December 2021 | Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 29 November 2021 with updates (5 pages) |
19 October 2021 | Registration of charge 110903620004, created on 1 October 2021 (20 pages) |
14 October 2021 | Registration of charge 110903620003, created on 1 October 2021 (39 pages) |
14 October 2021 | Registration of charge 110903620002, created on 1 October 2021 (7 pages) |
23 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
2 August 2021 | Memorandum and Articles of Association (22 pages) |
31 July 2021 | Change of share class name or designation (2 pages) |
21 July 2021 | Resolutions
|
19 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
29 June 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
4 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
3 November 2020 | Registration of charge 110903620001, created on 28 October 2020 (22 pages) |
15 October 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
23 September 2020 | Resolutions
|
22 September 2020 | Appointment of Mr Keir Goldstein as a director on 22 September 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
7 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
30 November 2017 | Incorporation Statement of capital on 2017-11-30
|
30 November 2017 | Incorporation Statement of capital on 2017-11-30
|