London
NW11 0EE
Director Name | Mr Samuel Zalcberg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 October 2019(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 89 Bridge Lane London NW11 0EE |
Registered Address | 89 Bridge Lane London NW11 0EE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
8 June 2022 | Delivered on: 14 June 2022 Persons entitled: Tempus Capital Partners I LTD Classification: A registered charge Particulars: The leasehold property known as ground floor and basement, the turnbull, queens lane, newcastle upon tyne NE1 1NA and registered at the land registry under title number TY580998. Outstanding |
---|---|
5 February 2021 | Delivered on: 16 February 2021 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: The leasehold land known as ground floor and basement, the turnbull, queens lane, newcastle upon tyne, NE1 1NA and registered at the land registry out of title number TY543850; for further details please refer to the debenture. Outstanding |
5 February 2021 | Delivered on: 16 February 2021 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: The leasehold land known as ground floor and basement, the turnbull, queens lane, newcastle upon tyne, NE1 1NA and registered at the land registry out of title number TY543850. Outstanding |
25 December 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
31 October 2023 | Current accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
30 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
14 June 2022 | Registration of charge 122441280003, created on 8 June 2022 (25 pages) |
31 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
9 May 2022 | Termination of appointment of Samuel Zalcberg as a director on 21 March 2022 (1 page) |
9 May 2022 | Cessation of Samuel Zalcberg as a person with significant control on 21 March 2022 (1 page) |
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
16 February 2021 | Registration of charge 122441280001, created on 5 February 2021 (47 pages) |
16 February 2021 | Registration of charge 122441280002, created on 5 February 2021 (14 pages) |
15 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
14 October 2020 | Change of details for Mr Samuel Zalcberg as a person with significant control on 2 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Samuel Zalcberg on 2 October 2020 (2 pages) |
13 October 2020 | Notification of Nachum Yoel Weinberger as a person with significant control on 2 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Nachum Yoel Weinberger on 2 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Samuel Zalcberg as a person with significant control on 2 October 2020 (2 pages) |
27 August 2020 | Registered office address changed from 14 Temple Gardens Golders Green London NW11 0LL United Kingdom to 89 Bridge Lane London NW11 0EE on 27 August 2020 (1 page) |
4 October 2019 | Incorporation Statement of capital on 2019-10-04
|