15-16 Margaret Street
London
W1W 8RW
Director Name | Mrs Libby Strasser |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW |
Director Name | Mr Moshe Hirsh |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11a London N4 1TJ |
Director Name | Mr Avraham Breisch |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 June 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 46 Cambridge Court Amhurst Park London N16 5AQ |
Director Name | Mr Yakov Wajsman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 June 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 46 Cambridge Court Amhurst Park London N16 5AQ |
Registered Address | C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 November |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
10 September 2020 | Delivered on: 11 September 2020 Persons entitled: Vebral Limited Classification: A registered charge Particulars: The freehold property known as 1 to 33 town square, northgate house and high pavement, basildon registered with hm land registry with title number EX348390; the freehold property known as 21A town square, basildon (SS14 1BA), basildon registered with hm land registry with title number EX726518; the leasehold property known as 23 town square, basildon (SS14 1BA), basildon registered with hm land registry with title number EX420875; and the freehold property known as land at northgate house, town square, basildon, registered with hm land registry with title number EX898407. Outstanding |
---|---|
25 November 2019 | Delivered on: 29 November 2019 Persons entitled: Lw Capital 2 Limited Lw Colend 12 Limited Lw Sapphire Limited Classification: A registered charge Particulars: 1.Freehold property known as 1-33 town square, northgate house and high pavement, basildon registered at the land registry with title number EX348390;. 2.Leasehold property known as 23 town square, basildon SS14 1BA registered at the land registry with title number EX420875;. 3.Freehold property known as 21A town square, basildon SS14 1BA registered at the land registry with title number EX726518; and. 4.Freehold property known as land at northgate house, town square, basildon registered at the land registry with title number EX898407. Outstanding |