Garth Road
Morden
Surrey
SM4 4LZ
Secretary Name | Lea Jaffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(4 years, 12 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 6 193 Garth Road Industrial Estate Garth Road Morden Surrey SM4 4LZ |
Director Name | Mrs Lea Jaffe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 193 Garth Road Industrial Estate Garth Road Morden Surrey SM4 4LZ |
Secretary Name | Diana O'Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Administator |
Correspondence Address | 47 Underwood Road Chingford London E4 9EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | eiger-safety.co.uk |
---|---|
Telephone | 0800 9801690 |
Telephone region | Freephone |
Registered Address | Unit 6 193 Garth Road Industrial Estate Garth Road Morden Surrey SM4 4LZ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
100 at £1 | Janette S. Cox 25.00% Ordinary D |
---|---|
100 at £1 | Lea Jaffe 25.00% Ordinary C |
100 at £1 | Mr Paul Jaffe 25.00% Ordinary B |
99 at £1 | Mr Paul Jaffe 24.75% Ordinary A |
1 at £1 | Lea Jaffe 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £109,602 |
Cash | £171,397 |
Current Liabilities | £114,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
7 October 2016 | Delivered on: 10 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit 6, 193 garth road, morden, surrey, SM4 4LZ. Outstanding |
---|
20 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
6 October 2023 | Registration of charge 036484510002, created on 3 October 2023 (82 pages) |
28 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
10 November 2020 | Satisfaction of charge 036484510001 in full (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 April 2018 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Unit 6 193 Garth Road Industrial Estate Garth Road Morden Surrey SM4 4LZ on 18 April 2018 (1 page) |
22 December 2017 | Change of details for Mr Paul Jaffe as a person with significant control on 1 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mrs Lea Jaffe on 1 December 2017 (2 pages) |
22 December 2017 | Secretary's details changed for Lea Jaffe on 1 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
22 December 2017 | Change of details for Mrs Lea Jaffe as a person with significant control on 1 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Paul Jaffe on 1 December 2017 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
10 October 2016 | Registration of charge 036484510001, created on 7 October 2016 (38 pages) |
10 October 2016 | Registration of charge 036484510001, created on 7 October 2016 (38 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
19 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
19 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
10 February 2015 | Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (13 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (13 pages) |
15 October 2012 | Secretary's details changed for Lea Mcarthur on 1 October 2012 (1 page) |
15 October 2012 | Secretary's details changed for Lea Mcarthur on 1 October 2012 (1 page) |
15 October 2012 | Secretary's details changed for Lea Mcarthur on 1 October 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
30 November 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
30 November 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Change of share class name or designation (1 page) |
13 January 2011 | Change of share class name or designation (1 page) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
27 January 2010 | Appointment of Lea Jaffe as a director (3 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Appointment of Lea Jaffe as a director (3 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
27 January 2010 | Resolutions
|
27 January 2010 | Change of share class name or designation (2 pages) |
27 January 2010 | Change of share class name or designation (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Paul Jaffe on 22 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Jaffe on 22 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 November 2008 | Return made up to 13/10/08; full list of members (8 pages) |
5 November 2008 | Return made up to 13/10/08; full list of members (8 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 58 lammas lane esher surrey KT10 8PD (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 58 lammas lane esher surrey KT10 8PD (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
13 September 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
13 September 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
8 February 2006 | Company name changed eiger safety installations limit ed\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed eiger safety installations limit ed\certificate issued on 08/02/06 (2 pages) |
30 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 November 2004 | Return made up to 13/10/04; full list of members
|
29 November 2004 | Return made up to 13/10/04; full list of members
|
13 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
4 December 2003 | Return made up to 13/10/03; full list of members
|
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Return made up to 13/10/03; full list of members
|
4 December 2003 | New secretary appointed (2 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 47 underwood road london E4 9EB (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 47 underwood road london E4 9EB (1 page) |
15 February 2002 | Return made up to 13/10/01; full list of members (6 pages) |
15 February 2002 | Return made up to 13/10/01; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
2 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
4 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Incorporation (13 pages) |
13 October 1998 | Incorporation (13 pages) |