London
N3 1DH
Director Name | Mr Aryeh Yehudah Melinek |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
20 December 2018 | Delivered on: 25 December 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
20 December 2018 | Delivered on: 25 December 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 25 December 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 1. flat 9, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268840 2. flat 10, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268835 3. flat 14, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268839 4. flat 12, sheila house, north circular road, london (NW11 9LD) and registered at hm land registry with title number AGL268847 5. flat 13, sheila house, north circular road, london (NW11 9LD)and registered at hm land registry with title number AGL268846 6. flat 15, sheila house, north circular road, london (NW11 9LD) and registered at hm land registry with title number AGL268842. Outstanding |
20 December 2018 | Delivered on: 25 December 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 1. flat 9, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268840. 2. flat 10, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268835. 3. flat 14, brent view house, north circular road, london (NW11 9LE) and registered at hm land registry with title number AGL268839. 4. flat 12, sheila house, north circular road, london (NW11 9LD) and registered at hm land registry with title number AGL268847. 5. flat 13, sheila house, north circular road, london (NW11 9LD)and registered at hm land registry with title number AGL268846. 6. flat 15, sheila house, north circular road, london (NW11 9LD) and registered at hm land registry with title number AGL268842. Outstanding |
19 June 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
20 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
7 May 2019 | Termination of appointment of Aryeh Yehudah Melinek as a director on 17 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Chaim Yehuda Rahamin Halvieim as a director on 17 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
25 December 2018 | Registration of charge 112789790001, created on 20 December 2018 (26 pages) |
25 December 2018 | Registration of charge 112789790003, created on 20 December 2018 (7 pages) |
25 December 2018 | Registration of charge 112789790002, created on 20 December 2018 (32 pages) |
25 December 2018 | Registration of charge 112789790004, created on 20 December 2018 (14 pages) |
15 October 2018 | Notification of Charles Halvieim as a person with significant control on 29 March 2018 (2 pages) |
15 October 2018 | Cessation of Aryeh Yehudah Melinek as a person with significant control on 29 March 2018 (1 page) |
5 July 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
5 July 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
27 March 2018 | Incorporation
Statement of capital on 2018-03-27
|