London
E5 9AE
Director Name | Mr Joel Stern |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Joel Stern |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Aron Heilprn |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 153b Clapton Common London E5 9AE |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
16 January 2019 | Delivered on: 16 January 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 102 olinda road, N16 6TP. Outstanding |
---|
9 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
26 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 July 2020 | Cessation of Aron Heilpern as a person with significant control on 16 October 2018 (1 page) |
21 July 2020 | Notification of Aron Heilpern as a person with significant control on 16 October 2018 (2 pages) |
27 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
29 January 2020 | Confirmation statement made on 9 January 2020 with updates (3 pages) |
28 February 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 153B Clapton Common London E5 9AE on 28 February 2019 (1 page) |
16 January 2019 | Registration of charge 114871980001, created on 16 January 2019 (4 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
16 October 2018 | Change of details for Mr Aron Heilprn as a person with significant control on 16 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Joel Stern as a director on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Aron Heilpern as a director on 16 October 2018 (2 pages) |
31 August 2018 | Termination of appointment of Aron Heilprn as a director on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Joel Stern as a director on 31 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr Aron Heilpern as a director on 23 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
23 August 2018 | Notification of Aron Heilprn as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Joel Stern as a director on 23 August 2018 (1 page) |
23 August 2018 | Cessation of Joel Stern as a person with significant control on 23 August 2018 (1 page) |
23 August 2018 | Director's details changed for Mr Aron Heilpern on 23 August 2018 (2 pages) |
27 July 2018 | Incorporation Statement of capital on 2018-07-27
|