London
EC1N 8SU
Director Name | Mr Stephen Aisenthal |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Greville Street London EC1N 8SU |
Director Name | Mr David Shem-Tov |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greville Street London EC1N 8SU |
Director Name | Mr Eran Shem-Tov |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greville Street London EC1N 8SU |
Director Name | Mrs Renee Aisenthal |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greville Street London EC1N 8SU |
Director Name | Mrs Shoshana Aisenthal |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greville Street London EC1N 8SU |
Director Name | Mrs Dezi Shem-Tov |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greville Street London EC1N 8SU |
Director Name | Mr Mashiah Shem-Tov |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greville Street London EC1N 8SU |
Registered Address | 28 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 3 weeks from now) |
30 May 2018 | Delivered on: 12 June 2018 Persons entitled: Mashiah Shem-Tov Classification: A registered charge Particulars: 47-49 corbets tey road upminster. Outstanding |
---|
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
12 June 2018 | Registration of charge 112394950001, created on 30 May 2018 (28 pages) |
15 May 2018 | Termination of appointment of Renee Aisenthal as a director on 15 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Shoshana Aisenthal as a director on 15 May 2018 (1 page) |
19 March 2018 | Termination of appointment of Mashiah Shem-Tov as a director on 7 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Dezi Shem-Tov as a director on 7 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (7 pages) |
7 March 2018 | Incorporation Statement of capital on 2018-03-07
|