London
NW4 4AU
Director Name | Mr Tal Israel |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 28 March 2019(4 months, 1 week after company formation) |
Appointment Duration | 5 years |
Role | Real Estate Manager |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Mr Alon Nachshon |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 28 March 2019(4 months, 1 week after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Mr Alberto Cohen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Stirling House, Breasy Place 9 Burroughs London NW4 4AU |
Registered Address | Suite 1, Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 November |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
25 June 2020 | Delivered on: 13 July 2020 Persons entitled: Tal & Alon Limited Classification: A registered charge Particulars: Beacon house, 15-21 rainsford road, chelmsford, CM1 2PZ. Outstanding |
---|---|
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as or being beacon house, 15-21 rainsford road, chelmsford CM1 2PZ as registered at the land registry with title absolute under title number EX877312. Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The property: beacon house, 15-21 rainsford road, chelmsford CM1 2PZ. Title number: the whole of the following title number: EX877312. Class of title: title absolute. Outstanding |
28 March 2019 | Delivered on: 15 April 2019 Persons entitled: Tal & Alon LTD Classification: A registered charge Particulars: Beacon house, 15-21 rainsford road, chelmsford, CM1 2PZ, and registered at hm land registry with title absolute under title no EX877312. Outstanding |
28 March 2019 | Delivered on: 3 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Beacon HOUSE15-21 rainsford road, chelmsford, CM1 2PZ land registry title number EX877312. Outstanding |
28 March 2019 | Delivered on: 3 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Beacon house 15-21 rainsford road, chelmsford, CM1 2PZ land registry title number EX877312. Outstanding |
16 March 2023 | Satisfaction of charge 116896170004 in full (1 page) |
---|---|
16 March 2023 | Satisfaction of charge 116896170005 in full (1 page) |
3 January 2023 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to Fortair House Monks Way London NW11 0AF on 3 January 2023 (1 page) |
29 November 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
7 December 2021 | Appointment of Mr Alberto Cohen as a director on 7 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
31 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
13 July 2020 | Satisfaction of charge 116896170002 in full (1 page) |
13 July 2020 | Satisfaction of charge 116896170001 in full (1 page) |
13 July 2020 | Registration of charge 116896170006, created on 25 June 2020 (23 pages) |
6 July 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
30 June 2020 | Registration of charge 116896170005, created on 25 June 2020 (40 pages) |
30 June 2020 | Registration of charge 116896170004, created on 25 June 2020 (6 pages) |
26 February 2020 | Appointment of receiver or manager (4 pages) |
26 February 2020 | Appointment of receiver or manager (4 pages) |
10 February 2020 | Notification of Genesis Dev Limited as a person with significant control on 28 March 2019 (2 pages) |
10 February 2020 | Change of details for Tal & Alon Limited as a person with significant control on 28 March 2019 (2 pages) |
10 February 2020 | Cessation of Efraim Gefen as a person with significant control on 28 March 2019 (1 page) |
10 February 2020 | Notification of Tal & Alon Limited as a person with significant control on 28 March 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
4 February 2020 | Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to C/O 32 Castlewood Road London N16 6DW on 4 February 2020 (1 page) |
23 May 2019 | Appointment of Mr Tal Israel as a director on 28 March 2019 (2 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
25 April 2019 | Appointment of Mr Alon Nachshon as a director on 28 March 2019 (2 pages) |
15 April 2019 | Registration of charge 116896170003, created on 28 March 2019 (7 pages) |
3 April 2019 | Registration of charge 116896170001, created on 28 March 2019 (13 pages) |
3 April 2019 | Registration of charge 116896170002, created on 28 March 2019 (6 pages) |
21 November 2018 | Incorporation
Statement of capital on 2018-11-21
|