Flat 1
London
NW3 7QA
Director Name | Mr Jason Rosser Kluk |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Dylan Jos Berkman |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 23 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2020(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | 1 Rosecroft Avenue Flat 1 London NW3 7QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
6 March 2023 | Delivered on: 7 March 2023 Persons entitled: Merchant Money Spv a LTD Classification: A registered charge Outstanding |
---|---|
6 May 2022 | Delivered on: 11 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Registration of charge 129702520002, created on 6 March 2023 (29 pages) |
6 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
26 October 2022 | Change of details for Mr Kevin Meyer Marcel Nakache as a person with significant control on 26 October 2022 (2 pages) |
26 October 2022 | Registered office address changed from Unit 8, Hawthorn Center Elmgrove Road Harrow HA1 2RF England to 1 Rosecroft Avenue Flat 1 London NW3 7QA on 26 October 2022 (1 page) |
2 August 2022 | Change of details for Naphtali Limited as a person with significant control on 1 July 2021 (2 pages) |
2 August 2022 | Director's details changed for Mr Kevin Meyer Marcel Nakache on 1 August 2022 (2 pages) |
16 May 2022 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 16 May 2022 (1 page) |
11 May 2022 | Registration of charge 129702520001, created on 6 May 2022 (16 pages) |
25 March 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
22 October 2021 | Termination of appointment of Dylan Jos Berkman as a director on 21 October 2021 (1 page) |
22 October 2021 | Change of details for Mr Kevin Meyer Marcel Nakache as a person with significant control on 1 July 2021 (2 pages) |
22 October 2021 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Unit 8, Hawthorn Center Elmgrove Road Harrow HA1 2RF on 22 October 2021 (1 page) |
8 July 2021 | Termination of appointment of Jason Rosser Kluk as a director on 7 July 2021 (1 page) |
10 February 2021 | Notification of Kevin Meyer Marcel Nakache as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Incorporation
Statement of capital on 2020-10-23
|