London
N3 1BJ
Director Name | Mrs Ayelet Ben Menahem |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Crescent London N3 1BJ |
Director Name | Mr Samuel Phillip Berg |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyndhurst Drive Harpenden Herts AL5 5QN |
Registered Address | 62 Church Crescent London N3 1BJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
27 March 2020 | Delivered on: 30 March 2020 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property situate at and known as 16 neeld crescent, london, NW4 3RR being registered at the land registry under title number MX263227. Outstanding |
---|---|
3 May 2019 | Delivered on: 15 May 2019 Persons entitled: Mayfair Commercial Inc Classification: A registered charge Particulars: 16 neeld crescent hendon london t/no MX263227. Outstanding |
28 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
16 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
11 January 2023 | Previous accounting period extended from 28 April 2022 to 28 October 2022 (1 page) |
20 April 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
7 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
7 April 2022 | Register inspection address has been changed from 12 Arden Road London N3 3AN England to 62 Church Crescent London N3 1BJ (1 page) |
22 February 2022 | Registered office address changed from 12 Arden Road London N3 3AN England to 62 Church Crescent London N3 1BJ on 22 February 2022 (1 page) |
22 February 2022 | Director's details changed for Mr Ofir Ben Menahem on 22 February 2022 (2 pages) |
22 February 2022 | Director's details changed for Mrs Ayelet Ben Menahem on 22 February 2022 (2 pages) |
23 January 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
7 May 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
6 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
23 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
30 March 2020 | Registration of charge 119656020002, created on 27 March 2020 (20 pages) |
9 March 2020 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Arden Road London N3 3AN (1 page) |
9 March 2020 | Notification of Babylon Seven Real Estate Limited as a person with significant control on 20 December 2019 (2 pages) |
9 March 2020 | Cessation of Ofir Ben Menahem as a person with significant control on 20 December 2019 (1 page) |
9 March 2020 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Arden Road London N3 3AN on 9 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
9 March 2020 | Appointment of Mrs Ayelet Ben Menahem as a director on 1 March 2020 (2 pages) |
10 February 2020 | Satisfaction of charge 119656020001 in full (1 page) |
7 January 2020 | Cessation of Samuel Phillip Berg as a person with significant control on 20 December 2019 (1 page) |
7 January 2020 | Cessation of Simon Mark Berg as a person with significant control on 20 December 2019 (1 page) |
7 January 2020 | Notification of Ofir Ben Menahem as a person with significant control on 20 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Ofir Ben Menahem as a director on 20 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Samuel Phillip Berg as a director on 20 December 2019 (1 page) |
30 October 2019 | Notification of Simon Mark Berg as a person with significant control on 4 May 2019 (2 pages) |
30 October 2019 | Change of details for Mr Samuel Phillip Berg as a person with significant control on 4 May 2019 (2 pages) |
20 May 2019 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
17 May 2019 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
15 May 2019 | Registration of charge 119656020001, created on 3 May 2019 (49 pages) |
26 April 2019 | Incorporation
Statement of capital on 2019-04-26
|