London
NW9 7BT
Director Name | Mr Samuel Jacob Maierovits |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Registered Address | First Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
10 July 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 September 2022 | Current accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
30 May 2022 | Notification of Charles Fink as a person with significant control on 30 September 2021 (2 pages) |
30 May 2022 | Cessation of Dylon Uk Limited as a person with significant control on 30 September 2021 (1 page) |
30 May 2022 | Notification of Samuel Jacob Maierovits as a person with significant control on 30 September 2021 (2 pages) |
30 May 2022 | Notification of Odelia Zipora Fink as a person with significant control on 30 September 2021 (2 pages) |
30 May 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
14 October 2021 | Previous accounting period extended from 30 March 2021 to 29 September 2021 (1 page) |
20 July 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
19 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
26 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
15 April 2019 | Change of details for Dylon Uk Limited as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from First Floor, Winston House, 349 Regents Park Road 35-37 Brent Street London London N3 1DH United Kingdom to First Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 15 April 2019 (1 page) |
15 April 2019 | Director's details changed for Mrs Odelia Zipora Fink on 15 April 2019 (2 pages) |
21 March 2019 | Incorporation
Statement of capital on 2019-03-21
|