London
N15 6JN
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 140 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 6 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 06 August |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
14 November 2023 | Accounts for a dormant company made up to 6 August 2023 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 6 August 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 6 August 2021 (2 pages) |
9 September 2022 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 140 High Road London N15 6JN on 9 September 2022 (1 page) |
4 August 2022 | Previous accounting period shortened from 7 August 2021 to 6 August 2021 (1 page) |
6 May 2022 | Previous accounting period shortened from 8 August 2021 to 7 August 2021 (1 page) |
30 August 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 June 2021 | Current accounting period shortened from 30 August 2021 to 8 August 2021 (1 page) |
30 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
27 August 2018 | Notification of Yoel Deutsch as a person with significant control on 1 August 2018 (2 pages) |
27 August 2018 | Notification of Benny Hoffman as a person with significant control on 1 August 2018 (2 pages) |
27 August 2018 | Appointment of Mr Benny Hoffman as a director on 1 August 2018 (2 pages) |
27 August 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 1 August 2018 (1 page) |
27 August 2018 | Appointment of Mr Yoel Deutsch as a director on 1 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Michael Duke as a director on 9 August 2018 (1 page) |
9 August 2018 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 August 2018 (1 page) |
1 August 2018 | Incorporation Statement of capital on 2018-08-01
|