1-9 Romford Road
London
E15 4RG
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(2 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Secretary Name | Mr Vincent Daniel Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2000(2 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,898 |
Cash | £1,262 |
Current Liabilities | £21,277 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
9 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
---|---|
3 April 2023 | Change of details for Mr Vincent Daniel Goldstein as a person with significant control on 1 April 2023 (2 pages) |
3 April 2023 | Change of details for Mr Jeffrey Lishak as a person with significant control on 1 April 2023 (2 pages) |
3 March 2023 | Secretary's details changed for Mr Vincent Daniel Goldstein on 3 March 2023 (1 page) |
3 March 2023 | Director's details changed for Mr Vincent Daniel Goldstein on 1 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Jeffrey Lishak on 3 March 2023 (2 pages) |
3 March 2023 | Registered office address changed from 3rd Floor Solar House 1-9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
26 December 2021 | Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages) |
26 December 2021 | Change of details for Mr Vincent Daniel Goldstein as a person with significant control on 22 December 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
12 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
4 July 2017 | Director's details changed for Mr Jeffrey Lishak on 1 June 2016 (2 pages) |
4 July 2017 | Notification of Vincent Daniel Goldstein as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Jeffrey Lishak as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
4 July 2017 | Director's details changed for Mr Jeffrey Lishak on 1 June 2016 (2 pages) |
4 July 2017 | Notification of Jeffrey Lishak as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Vincent Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Vincent Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jeffrey Lishak as a person with significant control on 6 April 2016 (2 pages) |
19 September 2016 | Micro company accounts made up to 31 May 2016 (4 pages) |
19 September 2016 | Micro company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 June 2013 | Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Director's details changed for Mr Vincent Daniel Goldstein on 31 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Vincent Daniel Goldstein on 31 May 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mr Vincent Daniel Goldstein on 31 May 2011 (1 page) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Director's details changed for Jeffrey Lishak on 31 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Jeffrey Lishak on 31 May 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mr Vincent Daniel Goldstein on 31 May 2011 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
26 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 November 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 November 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2001 | Return made up to 31/05/01; full list of members
|
11 July 2001 | Return made up to 31/05/01; full list of members
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 788/790 finchley road london NW11 7TJ (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Nc inc already adjusted 02/06/00 (1 page) |
8 June 2000 | Memorandum and Articles of Association (12 pages) |
8 June 2000 | Memorandum and Articles of Association (12 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 788/790 finchley road london NW11 7TJ (1 page) |
8 June 2000 | Nc inc already adjusted 02/06/00 (1 page) |
31 May 2000 | Incorporation (18 pages) |
31 May 2000 | Incorporation (18 pages) |