Date | Description |
2024-04-08 |
update accounts_next_due_date 2024-02-24 => 2024-05-24 |
2023-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-24 => 2024-02-24 |
2023-08-24 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update account_ref_day 25 => 24 |
2023-06-07 |
update accounts_next_due_date 2023-05-25 => 2023-08-24 |
2023-05-24 |
update statutory_documents CURRSHO FROM 25/05/2022 TO 24/05/2022 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-02-25 => 2023-05-25 |
2023-04-07 |
update num_mort_outstanding 9 => 8 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2022-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2022-09-08 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-09-08 |
update accounts_next_due_date 2022-08-24 => 2023-02-25 |
2022-08-04 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update account_ref_day 26 => 25 |
2022-06-07 |
update accounts_next_due_date 2022-05-25 => 2022-08-24 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES |
2022-05-24 |
update statutory_documents PREVSHO FROM 26/05/2021 TO 25/05/2021 |
2022-03-07 |
update account_ref_day 27 => 26 |
2022-03-07 |
update accounts_next_due_date 2022-02-27 => 2022-05-25 |
2022-02-25 |
update statutory_documents PREVSHO FROM 27/05/2021 TO 26/05/2021 |
2021-09-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-24 => 2022-02-27 |
2021-08-24 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZEV ARYEH SHAINFELD / 19/07/2021 |
2021-08-10 |
update statutory_documents CESSATION OF YECHEZKL BENESH AS A PSC |
2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YECHEZKL BENESH |
2021-06-07 |
update account_ref_day 28 => 27 |
2021-06-07 |
update accounts_next_due_date 2021-05-28 => 2021-08-24 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES |
2021-05-24 |
update statutory_documents PREVSHO FROM 28/05/2020 TO 27/05/2020 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-28 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-28 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-28 |
2019-02-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZEV ARYEH SHAINFELD / 13/09/2018 |
2018-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ZEV ARYEH SHAINFELD / 13/09/2018 |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-02-28 |
2018-05-31 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
2018-03-07 |
update account_ref_day 29 => 28 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-05-31 |
2018-02-28 |
update statutory_documents PREVSHO FROM 29/05/2017 TO 28/05/2017 |
2017-09-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-26 => 2018-02-28 |
2017-08-10 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-06-09 |
delete address FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
2017-06-09 |
insert address FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH |
2017-06-09 |
update account_ref_day 30 => 29 |
2017-06-09 |
update accounts_next_due_date 2017-05-27 => 2017-08-26 |
2017-06-09 |
update num_mort_charges 9 => 10 |
2017-06-09 |
update num_mort_outstanding 8 => 9 |
2017-06-09 |
update registered_address |
2017-05-26 |
update statutory_documents PREVSHO FROM 30/05/2016 TO 29/05/2016 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
FOFRAME HOUSE 35-37 BRENT STREET
LONDON
NW4 2EF |
2017-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054574680010 |
2017-04-27 |
update account_ref_day 31 => 30 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2017-05-27 |
2017-02-27 |
update statutory_documents PREVSHO FROM 31/05/2016 TO 30/05/2016 |
2017-02-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2017-02-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2017-01-03 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-12-21 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2016-12-21 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2016-11-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-07-08 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-06-16 |
update statutory_documents 19/05/16 FULL LIST |
2015-12-09 |
delete address FOFRAME HOUSE 35-37 BRENT STREET LONDON UNITED KINGDOM NW4 2EF |
2015-12-09 |
insert address FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-12-09 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-11-30 |
update statutory_documents 19/05/15 FULL LIST |
2015-11-09 |
delete address THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB |
2015-11-09 |
insert address FOFRAME HOUSE 35-37 BRENT STREET LONDON UNITED KINGDOM NW4 2EF |
2015-11-09 |
update reg_address_care_of ZOLFO COOPER => null |
2015-11-09 |
update registered_address |
2015-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2015 FROM, C/O ZOLFO COOPER, THE ZENITH BUILDING 26 SPRING GARDENS, MANCHESTER, M2 1AB |
2015-10-09 |
update company_status In Administration => Active |
2015-09-16 |
update statutory_documents NOTICE OF END OF ADMINISTRATION |
2015-06-02 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2015 |
2015-06-02 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION |
2015-05-21 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS |
2015-01-07 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2014 |
2014-08-06 |
update statutory_documents NOTICE OF DEEMED APPROVAL OF PROPOSALS |
2014-07-22 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2014-07-07 |
delete address FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
2014-07-07 |
insert address THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB |
2014-07-07 |
update company_status Active => In Administration |
2014-07-07 |
update reg_address_care_of null => ZOLFO COOPER |
2014-07-07 |
update registered_address |
2014-06-26 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B |
2014-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM, FOFRAME HOUSE 35-37 BRENT STREET, LONDON, NW4 2EF |
2014-06-09 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2014-06-07 |
delete address FOFRAME HOUSE 35-37 BRENT STREET LONDON UNITED KINGDOM NW4 2EF |
2014-06-07 |
insert address FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-06-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-05-20 |
update statutory_documents 19/05/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-06-26 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-05-19 => 2012-05-19 |
2013-06-21 |
update returns_next_due_date 2012-06-16 => 2013-06-16 |
2013-05-30 |
update statutory_documents 19/05/13 FULL LIST |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 19/05/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-30 |
update statutory_documents 19/05/11 NO CHANGES |
2011-03-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-01 |
update statutory_documents 19/05/10 FULL LIST |
2010-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2010 FROM, HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH |
2010-02-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHALOM SHAINFELD |
2009-06-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZEV SHAINFELD / 19/05/2009 |
2009-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YECHEZKL BENESH / 19/05/2009 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, 5 NORTH END ROAD, LONDON, NW11 7RJ |
2008-11-20 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents DIRECTOR APPOINTED YECHEZKL BENESH |
2008-07-24 |
update statutory_documents APPOINTMENT TERMINATED |
2008-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS |
2005-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-08 |
update statutory_documents SECRETARY RESIGNED |
2005-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |