London
N15 6UN
Director Name | Mr Pinchas Menachem Deutsch |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 61 Elm Park Avenue London N15 6UN |
Director Name | Ms Deborah Hager |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 61 Elm Park Avenue London N15 6UN |
Director Name | Mr Aharon Adler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 July 2018(same day as company formation) |
Role | Cpa |
Country of Residence | Israel |
Correspondence Address | 12 Norfolk Avenue London N15 6JX |
Director Name | Mr Baruch Halpern |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2018(same day as company formation) |
Role | Real Estate Developer |
Country of Residence | United States |
Correspondence Address | 12 Norfolk Avenue London N15 6JX |
Registered Address | 61 Elm Park Avenue London N15 6UN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
21 April 2020 | Delivered on: 29 April 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 309/311 beckenham road beckenham BR3 1RL registered at hm land registry with title absolute under title number SGL146729. All that freehold property situate and known as 311 beckenham road beckenham BR3 4RL registered at hm land registry with title absolute under title number SGL804816. Outstanding |
25 October 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
---|---|
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page) |
30 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
30 July 2023 | Previous accounting period extended from 31 July 2022 to 31 October 2022 (1 page) |
18 July 2023 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
29 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
27 July 2022 | Director's details changed for Mrs. Deborah Hager on 10 July 2022 (2 pages) |
27 July 2022 | Director's details changed for Mr. Pinchas Menachem Deutsch on 10 July 2022 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
22 August 2021 | Director's details changed for Mr. Asher Brecher on 9 September 2020 (2 pages) |
9 August 2021 | Change of details for Mr. Asher Brecher as a person with significant control on 20 August 2020 (2 pages) |
9 August 2021 | Registered office address changed from 12 Norfolk Avenue London N15 6JX United Kingdom to 61 Elm Park Avenue London N15 6UN on 9 August 2021 (1 page) |
9 August 2021 | Change of details for Mr. Asher Brecher as a person with significant control on 27 August 2020 (2 pages) |
30 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 July 2021 | Notification of Deborah Hager as a person with significant control on 11 November 2020 (2 pages) |
29 July 2021 | Notification of Pinchas Menachem Deutsch as a person with significant control on 11 November 2020 (2 pages) |
2 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 November 2020 | Appointment of Mr Pinchas Menachem Deutsch as a director on 11 November 2020 (2 pages) |
18 November 2020 | Cessation of Baruch Halpern as a person with significant control on 11 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Aharon Adler as a director on 11 November 2020 (1 page) |
18 November 2020 | Appointment of Mrs Deborah Hager as a director on 11 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Baruch Halpern as a director on 11 November 2020 (1 page) |
18 November 2020 | Cessation of Aharon Adler as a person with significant control on 11 November 2020 (1 page) |
31 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 April 2020 | Registration of charge 114683340003, created on 21 April 2020 (13 pages) |
24 February 2020 | Registration of charge 114683340002, created on 21 February 2020 (13 pages) |
24 February 2020 | Registration of charge 114683340001, created on 21 February 2020 (19 pages) |
14 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
17 July 2018 | Incorporation (40 pages) |