London
NW11 7HD
Director Name | Mr Lewis Michael Plaster |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 12-16 Portsdown Mews London NW11 7HD |
Director Name | Mr Haim Taib |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Israeli,Portuguese |
Status | Resigned |
Appointed | 29 July 2019(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
22 November 2022 | Delivered on: 23 November 2022 Persons entitled: Bank Hapoalim B.M. Classification: A registered charge Particulars: Freehold property known as 797 london road, thornton heath, CR7 6AW; title number SY65010. Please see the charge instrument for further details. Outstanding |
---|---|
19 May 2021 | Delivered on: 25 May 2021 Persons entitled: Bank Hapoalim B.M. Classification: A registered charge Particulars: N/A. Outstanding |
19 May 2021 | Delivered on: 19 May 2021 Persons entitled: Bank Hapoalim B.M. Classification: A registered charge Particulars: The freehold property known as 797 london road, thornton heath, CR7 6AW and registered at the land registry with title number SY65010. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Avamore Capital Bridging Limited Classification: A registered charge Particulars: The freehold property known as 797 london road, thornton heath, CR7 6AW registered at the land registry with title number SY65010. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Satisfied on: 4 February 2020 Persons entitled: BV8 Limited Classification: A registered charge Particulars: Freehold subjects at 797 london road, thornton heath, surrey, CR7 6AW - title number SY65010. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
12 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
10 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
6 December 2022 | Resolutions
|
23 November 2022 | Registration of charge 120691590005, created on 22 November 2022 (57 pages) |
7 November 2022 | Director's details changed for Mr Jehuda Levi Wittenberg on 7 November 2022 (2 pages) |
7 November 2022 | Director's details changed for Mr Jehuda Levi Wittenberg on 3 November 2022 (2 pages) |
7 November 2022 | Director's details changed for Mr Lewis Michael Plaster on 7 November 2022 (2 pages) |
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 September 2022 | Memorandum and Articles of Association (16 pages) |
14 September 2022 | Resolutions
|
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
17 June 2021 | Termination of appointment of Haim Taib as a director on 7 June 2021 (1 page) |
17 June 2021 | Appointment of Mr Lewis Plaster as a director on 7 June 2021 (2 pages) |
11 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 May 2021 | Registration of charge 120691590004, created on 19 May 2021 (21 pages) |
19 May 2021 | Satisfaction of charge 120691590001 in full (1 page) |
19 May 2021 | Registration of charge 120691590003, created on 19 May 2021 (54 pages) |
11 January 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
9 March 2020 | Director's details changed for Mr Jehuda Levi Wittenberg on 9 March 2020 (2 pages) |
4 February 2020 | Satisfaction of charge 120691590002 in full (1 page) |
24 December 2019 | Registration of charge 120691590002, created on 20 December 2019 (53 pages) |
23 December 2019 | Registration of charge 120691590001, created on 20 December 2019 (30 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
6 August 2019 | Notification of Aviv Properties Ltd as a person with significant control on 29 July 2019 (2 pages) |
6 August 2019 | Cessation of Jehuda Levi Wittenberg as a person with significant control on 29 July 2019 (1 page) |
6 August 2019 | Appointment of Mr Haim Taib as a director on 29 July 2019 (2 pages) |
25 June 2019 | Incorporation
Statement of capital on 2019-06-25
|