London
E5 9BJ
Director Name | Mr Joel Sofer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Braydon Road London N16 6QB |
Registered Address | C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
14 May 2021 | Delivered on: 18 May 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 542 great west road, hounslow, TW5 0TQ. Outstanding |
---|---|
20 May 2019 | Delivered on: 20 May 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 46 tees avenue, perivale, greenford, UB6 8JJ. Outstanding |
16 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 20 wyresdale crescent, perivale greenford, UB6 8TH. Outstanding |
30 January 2019 | Delivered on: 31 January 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 15 rhyl road, perivale, greenford, UB6 8LD. Outstanding |
20 July 2018 | Delivered on: 26 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 26 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 20 wyresdale crescent, perivale, greenford UB6 8TH registered at hm land registry with title absolute under title number MX73699. Outstanding |
4 July 2018 | Delivered on: 12 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
4 July 2018 | Delivered on: 12 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 15 rhyl road, perivale UB6 8LD registered at hm land registry with title absolute under title number MX39405. Outstanding |
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Director's details changed for Mrs Libby Strasser on 3 January 2023 (2 pages) |
3 July 2023 | Change of details for Sharkk London Ltd as a person with significant control on 3 January 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
14 March 2023 | Registered office address changed from 22 Braydon Road London N16 6QB United Kingdom to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023 (1 page) |
15 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
18 May 2021 | Registration of charge 113217740008, created on 14 May 2021 (4 pages) |
10 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 March 2021 | Previous accounting period extended from 30 April 2020 to 31 May 2020 (1 page) |
6 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
20 May 2019 | Registration of charge 113217740007, created on 20 May 2019 (4 pages) |
17 May 2019 | Registration of charge 113217740006, created on 16 May 2019 (4 pages) |
31 January 2019 | Registration of charge 113217740005, created on 30 January 2019 (4 pages) |
26 July 2018 | Registration of charge 113217740003, created on 20 July 2018 (17 pages) |
26 July 2018 | Registration of charge 113217740004, created on 20 July 2018 (12 pages) |
12 July 2018 | Registration of charge 113217740002, created on 4 July 2018 (12 pages) |
12 July 2018 | Registration of charge 113217740001, created on 4 July 2018 (17 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
21 June 2018 | Notification of Sharkk London Ltd as a person with significant control on 21 April 2018 (2 pages) |
21 June 2018 | Cessation of Libby Strasser as a person with significant control on 21 April 2018 (1 page) |
21 June 2018 | Cessation of Joel Sofer as a person with significant control on 21 April 2018 (1 page) |
20 April 2018 | Incorporation Statement of capital on 2018-04-20
|