London
E1 6QL
Director Name | Mr Jason Zeloof |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Brick Lane London E1 6QL |
Director Name | Douglas Charles Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Yew Court Farm Chandlers Lane Chandlers Cross Rickmansworth Hertfordshire WD3 4NF |
Secretary Name | Amanda Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Yew Court Farm Chandlers Lane Chandlers Cross Rickmansworth Hertfordshire WD3 4NF |
Director Name | Mr Ofer Zeloof |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brick Lane London E1 6QL |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Registered Address | 91 Brick Lane London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ofer Zeloof 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
---|---|
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 December 2016 | Appointment of Mr Jason Zeloof as a director on 23 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Ofer Zeloof as a director on 23 December 2016 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
13 March 2009 | Director's change of particulars / ofer zeloof / 13/02/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / jason zeloof / 13/02/2009 (1 page) |
23 May 2008 | Appointment terminated director douglas leigh (1 page) |
23 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
31 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
15 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
24 May 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members
|
3 November 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
29 November 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 April 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
11 March 2002 | Return made up to 16/02/02; full list of members
|
4 June 2001 | New director appointed (3 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 43 fetter lane london EC4A 1JU (1 page) |
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
16 February 2001 | Incorporation (24 pages) |