London
Uk Mainland
N16 5HQ
Secretary Name | Mr Shmuel Baruch Feldman |
---|---|
Status | Current |
Appointed | 01 March 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Lower Ground 216 Lordship Road 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 | 19 March 2018(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month |
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 | 06 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Clapton Common London E5 9AB |
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 1 week from now) |
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as centurian house, st johns street, mercantile house, sir isaac's walk, colchester CO2 7AH being all of the land and buildings in title EX723186 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
9 April 2019 | Delivered on: 10 April 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
9 April 2019 | Delivered on: 10 April 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as centurion house, st johns street, colchester CO2 7AH and mercantile house, sir isaacs walk, colchester CO1 1JJ registered at hm land registry with title absolute under title number EX723186. Outstanding |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: Centurion house, st johns street, colchester CO2 7AH and mercantile house, sir isaacs walk, colchester CO1 1JJ registered at the land registry under title number EX723186. Outstanding |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: Centurion house, st johns street, colchester CO2 7AH and mercantile house, sir isaacs walk, colchester CO1 1JJ registered at the land registry under title number EX723186. Outstanding |
28 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
8 October 2019 | Registration of charge 111004260005, created on 7 October 2019 (6 pages) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 April 2019 | Satisfaction of charge 111004260002 in full (1 page) |
11 April 2019 | Satisfaction of charge 111004260001 in full (1 page) |
10 April 2019 | Registration of charge 111004260004, created on 9 April 2019 (12 pages) |
10 April 2019 | Registration of charge 111004260003, created on 9 April 2019 (19 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
10 April 2018 | Registration of charge 111004260002, created on 29 March 2018 (24 pages) |
10 April 2018 | Registration of charge 111004260001, created on 29 March 2018 (22 pages) |
29 March 2018 | Appointment of Mr Shmuel Baruch Feldman as a director on 19 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
5 March 2018 | Cessation of Yisroel Kohn as a person with significant control on 1 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 5 March 2018 (1 page) |
5 March 2018 | Appointment of Mrs Judith Feldman as a director on 1 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Yisroel Kohn as a director on 1 March 2018 (1 page) |
5 March 2018 | Notification of Glenpath Ltd as a person with significant control on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Shmuel Baruch Feldman as a secretary on 1 March 2018 (2 pages) |
1 February 2018 | Resolutions
|
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|