Jerusalem
Israel
Secretary Name | Issack Goldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Rechov David Jerusalem Israel |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Issack Goldman 50.00% Ordinary |
---|---|
1 at £1 | Lazar Goldman 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 July 2017 | Notification of Issack Goldman as a person with significant control on 30 May 2016 (2 pages) |
---|---|
11 July 2017 | Notification of Lazar Goldman as a person with significant control on 30 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 July 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 July 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Director's details changed for Lazer Goldman on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Lazer Goldman on 30 May 2010 (2 pages) |
15 February 2010 | Full accounts made up to 31 May 2009 (3 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
30 March 2009 | Return made up to 30/05/08; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Return made up to 30/05/07; no change of members
|
26 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 May 2005 | Return made up to 30/05/05; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 May 2004 | Return made up to 30/05/04; full list of members (6 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st anns road london N15 (1 page) |
25 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Return made up to 30/05/00; full list of members
|
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
12 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (15 pages) |