2nd Floor, Unit 11d
London
N4 1TJ
Director Name | Mr Hirsch Rottenberg |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mr Joel Berger |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11a London N4 1TJ |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
30 September 2020 | Delivered on: 9 October 2020 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: The leasehold properties known as flats 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 23, 29, 30, 32, 33, 34, 48, 49, 50, 51, 57, 58, 59, 60, 61, 62, 64, 67, 70 and 74 northfield house, 110 - 114 baxter avenue, southend-on-sea, essex SS2 6FG to be derived from title number EX154029 and in each case created by a lease dated 30TH september 2020 between baxter estates developments limited and northfield house limited. Outstanding |
---|---|
30 September 2020 | Delivered on: 9 October 2020 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: The leasehold properties known as flats 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 23, 29, 30, 32, 33, 34, 48, 49, 50, 51, 57, 58, 59, 60, 61, 62, 64, 67, 70 and 74 northfield house, 110 - 114 baxter avenue, southend-on-sea, essex SS2 6FG to be derived from title number EX154029 and in each case created by a lease dated 30TH september 2020 between baxter estates developments limited and northfield house limited. Outstanding |
21 August 2018 | Delivered on: 21 August 2018 Persons entitled: Ire Security Limited Classification: A registered charge Particulars: All of that freehold land known as harcourt house, harcourt avenue and northfield house, baxter avenue, southend-on-sea SS2 6HE registered at hm land registry with title absolute under title number EX154029 for more details please refer to the instrument. Outstanding |
22 February 2018 | Delivered on: 22 February 2018 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: Harcourt house, harcourt avenue and northfield house, baxter avenue, southend-on-sea, SS2 6HE as the same is registered at the land registry with title number EX154029. Outstanding |
28 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
30 December 2020 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
9 October 2020 | Registration of charge 111020610003, created on 30 September 2020 (43 pages) |
9 October 2020 | Registration of charge 111020610004, created on 30 September 2020 (37 pages) |
5 October 2020 | Satisfaction of charge 111020610002 in full (1 page) |
9 September 2020 | Satisfaction of charge 111020610001 in full (1 page) |
28 July 2020 | Change of details for Mr Hirsch Rottenberg as a person with significant control on 7 December 2019 (2 pages) |
27 July 2020 | Notification of Schraga Schapira as a person with significant control on 7 December 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
15 June 2020 | Termination of appointment of Joel Berger as a director on 7 December 2019 (1 page) |
27 February 2020 | Cessation of Rsbs Developments Ltd as a person with significant control on 9 December 2017 (1 page) |
27 February 2020 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
27 February 2020 | Notification of Hirsch Rottenberg as a person with significant control on 8 December 2017 (2 pages) |
12 February 2020 | Second filing of Confirmation Statement dated 06/12/2018 (6 pages) |
27 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
6 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
20 December 2018 | Confirmation statement made on 6 December 2018 with updates
|
21 August 2018 | Cessation of Hirsch Rottenberg as a person with significant control on 8 December 2017 (1 page) |
21 August 2018 | Registration of charge 111020610002, created on 21 August 2018 (35 pages) |
21 August 2018 | Notification of Rsbs Developments Ltd as a person with significant control on 8 December 2017 (2 pages) |
19 April 2018 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page) |
22 February 2018 | Registration of charge 111020610001, created on 22 February 2018 (25 pages) |
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|