Colindale
London
NW9 6BX
LLP Designated Member Name | Mr Timothy Maurice Katz |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(1 year after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Lady Margaret Road London N19 5ER |
LLP Member Name | Mr Toby Edward Baker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(1 year after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Inderwick Road London N8 9JR |
LLP Designated Member Name | Mr David Raymond Issroff |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 270 Broadway Apt 28a New York 10007 |
LLP Designated Member Name | Dr Kim Lisa Issroff |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grunberg And Co Limited 10-14 Accommodation Ro London NW11 8ED |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £284,247 |
Cash | £50,503 |
Current Liabilities | £27,555 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
4 July 2014 | Delivered on: 14 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as commercial unit 5A, 61 central street and parking space, 35 dance square, london. Hm land registry title number AGL274900 and AGL279933. Outstanding |
---|---|
4 July 2014 | Delivered on: 11 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 March 2014 | Delivered on: 1 April 2014 Persons entitled: David Issroff Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from C/O Grunberg & Co Limited 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 March 2016 | Annual return made up to 19 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 19 February 2016 (4 pages) |
2 March 2016 | Registered office address changed from C/O Grunberg and Co Limited 10-14 Accommodation Road London NW11 8ED to C/O Grunberg & Co Limited 10-14 Accommodation Road Golders Green London NW11 8ED on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from C/O Grunberg and Co Limited 10-14 Accommodation Road London NW11 8ED to C/O Grunberg & Co Limited 10-14 Accommodation Road Golders Green London NW11 8ED on 2 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 March 2015 | Annual return made up to 19 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 19 February 2015 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 July 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
16 July 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
14 July 2014 | Registration of charge OC3825860003, created on 4 July 2014 (7 pages) |
14 July 2014 | Registration of charge OC3825860003, created on 4 July 2014 (7 pages) |
14 July 2014 | Registration of charge OC3825860003, created on 4 July 2014 (7 pages) |
11 July 2014 | Registration of charge 3825860002 (23 pages) |
11 July 2014 | Registration of charge 3825860002 (23 pages) |
1 April 2014 | Registration of charge 3825860001 (17 pages) |
1 April 2014 | Registration of charge 3825860001 (17 pages) |
28 March 2014 | Annual return made up to 19 February 2014 (3 pages) |
28 March 2014 | Annual return made up to 19 February 2014 (3 pages) |
26 March 2014 | Appointment of Mr Toby Edward Baker as a member (3 pages) |
26 March 2014 | Appointment of Mr Toby Edward Baker as a member (3 pages) |
21 March 2014 | Termination of appointment of David Issroff as a member (2 pages) |
21 March 2014 | Termination of appointment of Kim Issroff as a member (2 pages) |
21 March 2014 | Termination of appointment of David Issroff as a member (2 pages) |
21 March 2014 | Termination of appointment of Kim Issroff as a member (2 pages) |
21 March 2014 | Appointment of Mr Timothy Maurice Katz as a member (3 pages) |
21 March 2014 | Appointment of Mr Timothy Maurice Katz as a member (3 pages) |
15 March 2013 | Member's details changed for Mr Anthony Issroff on 13 March 2013 (2 pages) |
15 March 2013 | Member's details changed for Mr Anthony Issroff on 13 March 2013 (2 pages) |
13 March 2013 | Appointment of Dr Kim Lisa Issroff as a member (2 pages) |
13 March 2013 | Appointment of Dr Kim Lisa Issroff as a member (2 pages) |
19 February 2013 | Incorporation of a limited liability partnership (5 pages) |
19 February 2013 | Incorporation of a limited liability partnership (5 pages) |