London
N3 1DH
Director Name | Mr Daniel Netzer |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | 1st Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: Police station, 130 eric street, tower hamlets, london, E3 4SS, with title number AGL375590. Outstanding |
---|---|
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
17 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
20 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Notification of a person with significant control statement (2 pages) |
30 April 2020 | Cessation of Daniel Netzer as a person with significant control on 30 April 2020 (1 page) |
30 April 2020 | Withdrawal of a person with significant control statement on 30 April 2020 (2 pages) |
30 April 2020 | Notification of Nicholas Vaus as a person with significant control on 30 April 2020 (2 pages) |
10 March 2020 | Termination of appointment of Daniel Netzer as a director on 29 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Nicholas Vaus as a director on 28 February 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
12 June 2019 | Registration of charge 116810120001, created on 7 June 2019 (26 pages) |
12 June 2019 | Registration of charge 116810120003, created on 7 June 2019 (28 pages) |
12 June 2019 | Registration of charge 116810120002, created on 7 June 2019 (33 pages) |
15 March 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
16 November 2018 | Incorporation Statement of capital on 2018-11-16
|