Company NameMy Flats (London) Limited
DirectorYoav Tal
Company StatusActive
Company Number11487963
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Yoav Tal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIsraeli
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

1 July 2022Delivered on: 4 July 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 July 2022Delivered on: 4 July 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as 56 hodford road, london NW11 8NJ comprised in title number MX384462. And. Freehold property known as 66 brentmead place, golders green, london NW11 9LJ comprised in title MX340630.
Outstanding
17 September 2019Delivered on: 20 September 2019
Persons entitled: West End Capital Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 58 hodford road, NW11 8NJ as the same is registered at hm land registry with title number MX385537. All that leasehold property known as ground floor flat, 58 hodford road, golders green NW11 8NJ as the same is registered at hm land registry with title number NGL545323. All that leasehold property known as first floor flat, 58 hodford road, golders green, NW11 8NJ as the same is registered at hm land registry with title number NGL545399. All that freehold property known as 56 hodford road, golders green, london, NW11 8NJ as the same is registered at hm land registry with title number MX384462.
Outstanding

Filing History

18 July 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 18 July 2023 (1 page)
29 June 2023Confirmation statement made on 28 June 2023 with updates (3 pages)
12 June 2023Director's details changed for Mr Harish Shah on 1 June 2023 (2 pages)
25 May 2023Appointment of Mr Harish Shah as a director on 16 May 2023 (2 pages)
25 January 2023Director's details changed for Mr Yoav Tal on 25 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 August 2022Director's details changed for Mr Yoav Tal on 26 August 2022 (2 pages)
26 August 2022Satisfaction of charge 114879630001 in full (1 page)
2 August 2022Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2 August 2022 (1 page)
4 July 2022Registration of charge 114879630002, created on 1 July 2022 (9 pages)
4 July 2022Registration of charge 114879630003, created on 1 July 2022 (26 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Yoav Tal on 16 March 2021 (2 pages)
16 March 2021Change of details for Mr Yoav Tal as a person with significant control on 16 March 2021 (2 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2020Change of details for Mr Yoav Tal as a person with significant control on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Yoav Tal on 21 October 2020 (2 pages)
6 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 September 2019Registration of charge 114879630001, created on 17 September 2019 (33 pages)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 100
(27 pages)
27 July 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)