London
N1 6PB
Director Name | Mr Daniel Mark Adleman |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 51 Hoxton Square London N1 6PB |
Registered Address | Second Floor, 51 Hoxton Square London N1 6PB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
19 November 2018 | Delivered on: 27 November 2018 Persons entitled: Skyred International S.A.R.L Classification: A registered charge Particulars: All that freehold property known as land on the north side of 283-285 hackney road, london E2 8NA - AGL444312. Outstanding |
---|---|
19 November 2018 | Delivered on: 27 November 2018 Persons entitled: Fitzrovia Finance Security Limited Classification: A registered charge Particulars: All that freehold property known as land on the north side of 283-285 hackney road, london E2 8NA registered at the land registry under title number AGL444312. Outstanding |
19 November 2018 | Delivered on: 27 November 2018 Persons entitled: Skyred International S.A.R.L Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 30 April 2018 Persons entitled: Iron Bridge Finance Limited Classification: A registered charge Particulars: All that freehold land being part of the land to the north of hackney road, london registered at the land registry under title number AGL223827 and as described more fully in a form TP1 dated on or about the date hereof between glasslake limited (1) and the borrower (2). Outstanding |
26 April 2018 | Delivered on: 26 April 2018 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Particulars: 291 hackney road london E2 8NA. Outstanding |
26 April 2018 | Delivered on: 26 April 2018 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Particulars: 291 hackney road london E2 8NA. Outstanding |
18 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Appointment of Mr Daniel Adleman as a director on 24 April 2019 (2 pages) |
2 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 December 2018 | Registered office address changed from 30 City Road London EC1Y 2AB England to Unit 4 Ironbridge House 3 Bridge Approach London NW1 8BD on 10 December 2018 (1 page) |
29 November 2018 | Notification of Artform Holdings Limited as a person with significant control on 6 February 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
29 November 2018 | Registered office address changed from Flat 9 10 Wellington Road London NW10 5BB England to 30 City Road London EC1Y 2AB on 29 November 2018 (1 page) |
29 November 2018 | Cessation of Jonathan Scott Ellis as a person with significant control on 6 February 2018 (1 page) |
27 November 2018 | Registration of charge 111227980004, created on 19 November 2018 (22 pages) |
27 November 2018 | Registration of charge 111227980005, created on 19 November 2018 (45 pages) |
27 November 2018 | Registration of charge 111227980006, created on 19 November 2018 (22 pages) |
19 November 2018 | Satisfaction of charge 111227980002 in full (1 page) |
19 November 2018 | Satisfaction of charge 111227980001 in full (1 page) |
15 November 2018 | Registered office address changed from 1 the Pastures Totteridge London N20 8AN England to Flat 9 10 Wellington Road London NW10 5BB on 15 November 2018 (1 page) |
30 April 2018 | Registration of charge 111227980003, created on 26 April 2018 (51 pages) |
26 April 2018 | Registration of charge 111227980001, created on 26 April 2018 (17 pages) |
26 April 2018 | Registration of charge 111227980002, created on 26 April 2018 (27 pages) |
10 April 2018 | Registered office address changed from Suite 163 2 Lansdowne Row London W1J 6HL United Kingdom to 1 the Pastures Totteridge London N20 8AN on 10 April 2018 (1 page) |
22 December 2017 | Incorporation
Statement of capital on 2017-12-22
|
22 December 2017 | Incorporation
Statement of capital on 2017-12-22
|