London
N16 6DB
Secretary Name | Mr Israel Moskovitz |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 15 February 1993(2 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 June 2015(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Website | diginius.com |
---|---|
Email address | [email protected] |
Telephone | 020 72679322 |
Telephone region | London |
Registered Address | Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Robert Liberman 5.00% Ordinary |
---|---|
48 at £1 | Trustee Of Children 48.00% Ordinary |
45 at £1 | Hinda Pesach 45.00% Ordinary |
1 at £1 | Chavi Moskovitz 1.00% Ordinary |
1 at £1 | Israel Moskovitz 1.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
7 September 2010 | Delivered on: 18 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31-39 millharbour london t/no's EGL427223 and EGL572816 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
22 July 2009 | Delivered on: 25 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 June 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
---|---|
19 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
19 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
5 June 2015 | Appointment of Mr Israel Moskovitz as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Israel Moskovitz as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Israel Moskovitz as a director on 5 June 2015 (2 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
6 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
10 November 2011 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages) |
10 November 2011 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Chavi Moskovitz on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Chavi Moskovitz on 22 March 2010 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 28 February 2009 (8 pages) |
1 August 2009 | Accounts for a dormant company made up to 28 February 2009 (8 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (8 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (8 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (8 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (8 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
21 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
23 January 2007 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
11 April 2006 | Return made up to 15/02/06; full list of members (6 pages) |
11 April 2006 | Return made up to 15/02/06; full list of members (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
23 January 2006 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
17 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 29 February 2004 (9 pages) |
25 January 2005 | Accounts for a dormant company made up to 29 February 2004 (9 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: shears & partners middlese house 29-45 high street edgware middlesex HA8 7LH (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: shears & partners middlese house 29-45 high street edgware middlesex HA8 7LH (1 page) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
16 December 2002 | Accounts for a dormant company made up to 28 February 2002 (9 pages) |
16 December 2002 | Accounts for a dormant company made up to 28 February 2002 (9 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
6 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
14 December 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 25 egerton road london N16 (1 page) |
16 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 25 egerton road london N16 (1 page) |
16 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
8 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
15 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
6 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
4 May 1997 | Return made up to 15/02/97; full list of members (6 pages) |
4 May 1997 | Return made up to 15/02/97; full list of members (6 pages) |
28 January 1997 | Return made up to 15/02/96; full list of members
|
28 January 1997 | Return made up to 15/02/96; full list of members
|
2 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
4 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
4 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
10 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
10 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
16 February 1993 | Company name changed\certificate issued on 16/02/93 (2 pages) |
16 February 1993 | Company name changed\certificate issued on 16/02/93 (2 pages) |
21 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
21 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1991 | Incorporation (13 pages) |
15 February 1991 | Incorporation (13 pages) |