London
N16 6QB
Director Name | Mr Gad Aharon Zohar |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 August 2019(same day as company formation) |
Role | Vp Development |
Country of Residence | Israel |
Correspondence Address | PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Mr Shlomo Zohar |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 August 2019(same day as company formation) |
Role | Cpa |
Country of Residence | Israel |
Correspondence Address | PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA |
Registered Address | PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 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, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
28 April 2021 | Delivered on: 4 May 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: All that freehold property situate and known as abbey house, 18-24 stoke road, slough, SL2 5AG as is registered at the land registry under title number BK231790. Outstanding |
---|---|
10 September 2019 | Delivered on: 12 September 2019 Persons entitled: Avamore Finance 1 Limited Classification: A registered charge Particulars: The freehold property known as abbey house, 18-24 stoke road, slough, SL2 5AG and registered at the land registry under title number BK231790. Outstanding |
19 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
19 January 2021 | Resolutions
|
19 January 2021 | Memorandum and Articles of Association (41 pages) |
4 September 2020 | Memorandum and Articles of Association (40 pages) |
4 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2020 | Resolutions
|
17 August 2020 | Withdrawal of a person with significant control statement on 17 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 4 August 2020 with updates (5 pages) |
17 August 2020 | Notification of Shall Do Real Estate Holdings Uk Limited as a person with significant control on 5 August 2019 (2 pages) |
13 September 2019 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
12 September 2019 | Registration of charge 121382730001, created on 10 September 2019 (28 pages) |
5 August 2019 | Incorporation Statement of capital on 2019-08-05
|