UKBizDB.co.uk

USEBANK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Usebank Ltd. The company was founded 19 years ago and was given the registration number 05457468. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:USEBANK LTD
Company Number:05457468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2005
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary07 June 2005Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director07 June 2005Active
106 Leeside Crescent, London, NW11 0JY

Secretary04 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 May 2005Active
2 Parkview Gardens, London, NW4 2PN

Director26 May 2008Active
8 Danescroft, Brent Street, London, NW4 2QH

Director07 June 2005Active
106 Leeside Crescent, London, NW11 0JY

Director13 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 May 2005Active

People with Significant Control

Mr Yechezkl Benesh
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zev Aryeh Shainfeld
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:Belgian
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Accounts

Change account reference date company current shortened.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Change account reference date company previous shortened.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Change person secretary company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-08-10Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.