London
N16 5BZ
Director Name | Mr Shmuel Baruch Feldman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Kilda's Road London N16 5BZ |
Registered Address | Lower Ground 216 Lordship Road London N16 5HQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
12 January 2023 | Delivered on: 17 January 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land being 26-32 carr street, ipswich IP4 1EJ and is registered at hm land registry under title number SK367479. Outstanding |
---|---|
21 November 2019 | Delivered on: 21 November 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Freehold property known as 26-32 carr street ipswich IP4 1EJ (title number SK367479). Outstanding |
21 November 2019 | Delivered on: 21 November 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Freehold property known as 26-32 carr street ipswich IP4 1EJ (title number SK367479). Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 26-32 carr street, ipswich, suffolk, IP4 1EJ being all of the land and buildings in title SK367479 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
8 June 2023 | Director's details changed for Mrs Judith Feldman on 8 June 2023 (2 pages) |
8 June 2023 | Change of details for Glenpath Ltd as a person with significant control on 8 June 2023 (2 pages) |
23 April 2023 | Registered office address changed from 30 st. Kilda's Road London N16 5BZ England to Lower Ground 216 Lordship Road London N16 5HQ on 23 April 2023 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
17 January 2023 | Registration of charge 117482930004, created on 12 January 2023 (40 pages) |
12 January 2023 | Satisfaction of charge 117482930003 in full (1 page) |
12 January 2023 | Satisfaction of charge 117482930002 in full (1 page) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
19 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
11 December 2019 | Satisfaction of charge 117482930001 in full (1 page) |
21 November 2019 | Registration of charge 117482930003, created on 21 November 2019 (52 pages) |
21 November 2019 | Registration of charge 117482930002, created on 21 November 2019 (43 pages) |
1 April 2019 | Registration of charge 117482930001, created on 29 March 2019 (6 pages) |
18 March 2019 | Cessation of Shmuel Baruch Feldman as a person with significant control on 15 March 2019 (1 page) |
18 March 2019 | Cessation of Judith Feldman as a person with significant control on 15 March 2019 (1 page) |
18 March 2019 | Notification of Glenpath Ltd as a person with significant control on 15 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
8 January 2019 | Director's details changed for Mr Shumel Baruch Feldman on 3 January 2019 (2 pages) |
8 January 2019 | Change of details for Mr Shumel Baruch Feldman as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Incorporation Statement of capital on 2019-01-03
|