London
EC4M 7AU
Director Name | Mr Matan Abraham Amitai |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 September 2018(same day as company formation) |
Role | Property Consultant |
Country of Residence | Portugal |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Ben Ditkovsky |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 28 September 2018(same day as company formation) |
Role | Property Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
1 July 2021 | Delivered on: 1 July 2021 Persons entitled: Vebral Limited Classification: A registered charge Particulars: Land and buildings on the west side of cherry tree road, watford with title number HD6171. Outstanding |
---|---|
17 June 2021 | Delivered on: 23 June 2021 Persons entitled: Perama Investments No. 3 Limited Classification: A registered charge Particulars: The mothercare headquarters, 1 & 3 cherry tree road, watford, WD24 6SH, being the. Freehold land, as more particularly described at the land registry as the land and buildings. On the west side of cherry tree road, watford and registered at the land registry under. Title number HD6171. Outstanding |
15 July 2020 | Delivered on: 23 July 2020 Persons entitled: Sdb UK 1 Limited Partnership Classification: A registered charge Particulars: The freehold property known as the land and buildings on the west side of cherry tree road watford which is registered at the land registry with title number HD6171. Outstanding |
19 June 2020 | Delivered on: 24 June 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold land known as mothercare headquarters, 1 & 3 cherry tree road, watford, WD24 6SH and as more particularly described at the land registry: land and buildings on the west side of cherry tree road, watford and registered at the land registry with title number HD6171. Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Reditum Spv 52 LTD Classification: A registered charge Particulars: The freehold property known as mothercare headquarters, cherry tree road, watford, WD24 6SH and registered at the hm land registry with title number HD6171. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Vebral Limited Classification: A registered charge Particulars: Land and buildings on the west side of cherry tree road, watford with title no. HD6171, freehold. Outstanding |
1 April 2022 | Delivered on: 5 April 2022 Persons entitled: Vebral Limited Classification: A registered charge Particulars: Freehold land and buildings on the west side of cherry tree road, watford, registered at the land registry under title number HD6171. Outstanding |
1 July 2021 | Delivered on: 14 July 2021 Persons entitled: Bym Capital Limited Classification: A registered charge Particulars: The mothercare headquarters, 1 & 3 cherry tree road, watford, WD24 6SH being the freehold land known as the land and buildings on the west side of cherry tree road, watford and registered at the land registry under title number HD6171. Outstanding |
13 December 2018 | Delivered on: 17 December 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Land and building on the west side of cherry tree road, watford. Title number HD6171. Outstanding |
1 February 2021 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 February 2021 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
22 September 2020 | Previous accounting period extended from 30 September 2019 to 26 March 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 July 2020 | Registration of charge 115937060007, created on 15 July 2020 (19 pages) |
24 June 2020 | Registration of charge 115937060006, created on 19 June 2020 (6 pages) |
22 June 2020 | Satisfaction of charge 115937060001 in full (1 page) |
22 June 2020 | Satisfaction of charge 115937060003 in full (1 page) |
22 June 2020 | Satisfaction of charge 115937060004 in full (1 page) |
22 June 2020 | Satisfaction of charge 115937060002 in full (1 page) |
19 May 2020 | Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 19 May 2020 (1 page) |
25 February 2020 | Satisfaction of charge 115937060005 in full (4 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
23 September 2019 | Director's details changed for Mr Ben Ditkovsky on 23 September 2019 (2 pages) |
20 September 2019 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to C/O Goldwins 75 Maygrove Road London NW6 2EG on 20 September 2019 (1 page) |
19 December 2018 | Resolutions
|
19 December 2018 | Registration of charge 115937060005, created on 13 December 2018 (53 pages) |
17 December 2018 | Registration of charge 115937060003, created on 13 December 2018 (14 pages) |
17 December 2018 | Registration of charge 115937060004, created on 13 December 2018 (6 pages) |
17 December 2018 | Registration of charge 115937060001, created on 13 December 2018 (27 pages) |
17 December 2018 | Registration of charge 115937060002, created on 13 December 2018 (32 pages) |
12 October 2018 | Appointment of Mr Joseph Dunner as a director on 28 September 2018 (2 pages) |
28 September 2018 | Incorporation Statement of capital on 2018-09-28
|