London
W1G 9HL
Director Name | Bauhaus Urban Renewal Ben Yehuda Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2019(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2022) |
Correspondence Address | 124 Ibn Gvirol Street Tel Aviv Israel |
Registered Address | Brock House 19 Langham Street London W1W 6BP |
---|---|
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 | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
8 January 2021 | Delivered on: 20 January 2021 Persons entitled: West End Capital Finance Limited Classification: A registered charge Particulars: £730,000.00 vat and all any vat receivables. Outstanding |
---|---|
8 January 2021 | Delivered on: 19 January 2021 Persons entitled: West End Capital Finance Limited Classification: A registered charge Particulars: The contract for the property known as gas holder sites at 709 old kent road, london SE15 1NZ and registered at land registry under title number TGL190105. Outstanding |
26 November 2019 | Delivered on: 5 December 2019 Persons entitled: West End Capital Finance Limited Classification: A registered charge Outstanding |
26 November 2019 | Delivered on: 3 December 2019 Persons entitled: West End Capital Finance Limited Classification: A registered charge Outstanding |
16 October 2023 | Registered office address changed from 51 Welbeck Street London W1G 9HL England to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023 (1 page) |
---|---|
6 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 August 2022 | Memorandum and Articles of Association (20 pages) |
3 August 2022 | Resolutions
|
21 July 2022 | Memorandum and Articles of Association (18 pages) |
18 July 2022 | Resolutions
|
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 April 2022 | Termination of appointment of Bauhaus Urban Renewal Ben Yehuda Ltd as a director on 14 April 2022 (1 page) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 September 2021 | Director's details changed for Mr Omer Weinberger on 25 August 2021 (2 pages) |
1 September 2021 | Change of details for Mr Omer Weinberger as a person with significant control on 25 August 2021 (2 pages) |
15 July 2021 | Director's details changed for Prague 5 Street Building Ltd on 2 July 2021 (1 page) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 March 2021 | Satisfaction of charge 120769350003 in full (1 page) |
10 March 2021 | Satisfaction of charge 120769350004 in full (1 page) |
20 January 2021 | Registration of charge 120769350004, created on 8 January 2021 (22 pages) |
19 January 2021 | Registration of charge 120769350003, created on 8 January 2021 (34 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
3 March 2020 | Satisfaction of charge 120769350001 in full (1 page) |
3 March 2020 | Satisfaction of charge 120769350002 in full (1 page) |
5 December 2019 | Registration of charge 120769350002, created on 26 November 2019 (33 pages) |
3 December 2019 | Registration of charge 120769350001, created on 26 November 2019 (22 pages) |
4 September 2019 | Appointment of Prague 5 Street Building Ltd as a director on 4 September 2019 (2 pages) |
1 July 2019 | Incorporation Statement of capital on 2019-07-01
|