London
E2 8NA
Director Name | Mr David Jacobs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Paula Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | trade.laceyslondon.com/ |
---|
Registered Address | Unit 1, 2 Yorkton Street London E2 8NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | David Jacobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,216 |
Cash | £236 |
Current Liabilities | £572,423 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
7 July 2022 | Delivered on: 12 July 2022 Persons entitled: Turkish Bank (UK) Limited Classification: A registered charge Particulars: 263-265 hackney road, london, E2 8NA. Outstanding |
---|---|
7 July 2022 | Delivered on: 12 July 2022 Persons entitled: Turkish Bank (UK) Limited Classification: A registered charge Outstanding |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Termination of appointment of Paula Jacobs as a secretary (1 page) |
22 November 2013 | Director's details changed for Mr David Jacobs on 20 November 2013 (2 pages) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Secretary's details changed for Paula Jacobs on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for David Jacobs on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Paula Jacobs on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for David Jacobs on 1 March 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
26 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex (1 page) |
12 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Return made up to 18/04/96; full list of members
|
27 November 1995 | Ad 03/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1995 | Accounting reference date notified as 31/03 (1 page) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Incorporation (28 pages) |