London
N16 6SH
Director Name | Morris Jacobowitz |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2002(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Charlottalei 39 Antwerpen 13 2018 Foreign |
Director Name | Morris Jacobowitz |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2002(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Charlottalei 39 Antwerpen 13 2018 Foreign |
Secretary Name | Chani Jacobowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | 29 Colberg Place London N16 5RA |
Director Name | Zalmen Israel Perl |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 11 Springfield Court Springfield Road London E5 9EH |
Director Name | Mr Morris Koppel |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lower Ground Floor Linthorpe Road London N16 5RF |
Director Name | Mr Morris Jacobovitz |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2017) |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | 13 Charlottalei Antwerp 13-2018 |
Director Name | Mr Moses Koppel |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Watermint Quay Craven Walk London N16 6DN |
Director Name | Mr Joel Wider |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Durlston Road London E5 8RR |
Director Name | Henny Yitty Perl |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Wigen House Warwick Grove London E5 9JD |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 36 Ravensdale Road London N16 6SH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Morris Jacobovitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,106 |
Current Liabilities | £206,701 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
10 July 2018 | Delivered on: 16 July 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 11 chardmore road, london N16 6JA. 258366. Outstanding |
---|---|
1 May 2003 | Delivered on: 7 May 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 chardmore road london fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 November 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
29 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
12 June 2023 | Appointment of Joel Wider as a director on 8 June 2023 (2 pages) |
12 June 2023 | Termination of appointment of Moses Koppel as a director on 8 June 2023 (1 page) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
13 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
14 May 2021 | Registered office address changed from 33 Moundfield Road London N16 6DT England to 36 Ravensdale Road London N16 6SH on 14 May 2021 (1 page) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
15 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Henny Yitty Perl as a director on 2 June 2020 (1 page) |
8 June 2020 | Director's details changed for Henny Yitty Friedman on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Henny Yitty Friedman as a director on 21 January 2020 (2 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
29 July 2019 | Satisfaction of charge 1 in full (1 page) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
29 August 2018 | Cessation of Moses Koppel as a person with significant control on 27 August 2018 (1 page) |
28 August 2018 | Notification of Moses Koppel as a person with significant control on 27 August 2018 (2 pages) |
28 August 2018 | Notification of Moses Koppel as a person with significant control on 27 August 2018 (2 pages) |
28 August 2018 | Cessation of Morris Jacobovitz as a person with significant control on 27 August 2018 (1 page) |
20 July 2018 | Change of details for Mr Morris Jacobovitz as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Moses Koppel as a director on 18 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Joel Wider as a director on 18 July 2018 (1 page) |
19 July 2018 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 33 Moundfield Road London N16 6DT on 19 July 2018 (1 page) |
16 July 2018 | Registration of charge 045926950002, created on 10 July 2018 (3 pages) |
28 February 2018 | Appointment of Mr Joel Wider as a director on 21 February 2018 (2 pages) |
28 February 2018 | Notification of Morris Jacobovitz as a person with significant control on 1 February 2018 (2 pages) |
27 February 2018 | Cessation of Morris Jacobovitz as a person with significant control on 1 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Moses Koppel as a director on 21 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Moses Koppel as a director on 21 February 2018 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
19 September 2017 | Appointment of Mr Moses Koppel as a director on 6 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Moses Koppel as a director on 6 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Morris Jacobovitz as a director on 6 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Morris Jacobovitz as a director on 6 September 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 October 2012 | Termination of appointment of Morris Koppel as a director (1 page) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Termination of appointment of Morris Koppel as a director (1 page) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 February 2012 | Appointment of Mr Morris Jacobovitz as a director (2 pages) |
16 February 2012 | Appointment of Mr Morris Jacobovitz as a director (2 pages) |
11 October 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL on 11 October 2011 (1 page) |
11 October 2011 | Termination of appointment of Chani Jacobowitz as a secretary (1 page) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Chani Jacobowitz as a secretary (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 July 2011 | Termination of appointment of Morris Jacobowitz as a director (1 page) |
15 July 2011 | Termination of appointment of Morris Jacobowitz as a director (1 page) |
15 July 2011 | Appointment of Mr Morris Koppel as a director (2 pages) |
15 July 2011 | Appointment of Mr Morris Koppel as a director (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 January 2011 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
19 January 2011 | Administrative restoration application (3 pages) |
19 January 2011 | Administrative restoration application (3 pages) |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 April 2008 | Return made up to 18/11/07; full list of members (3 pages) |
30 April 2008 | Return made up to 18/11/07; full list of members (3 pages) |
14 March 2007 | Return made up to 18/11/06; full list of members (2 pages) |
14 March 2007 | Return made up to 18/11/06; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 February 2006 | Return made up to 18/11/05; full list of members (2 pages) |
16 February 2006 | Return made up to 18/11/05; full list of members (2 pages) |
7 October 2005 | Return made up to 18/11/04; full list of members (6 pages) |
7 October 2005 | Return made up to 18/11/04; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 March 2004 | Return made up to 18/11/03; full list of members (6 pages) |
6 March 2004 | Return made up to 18/11/03; full list of members (6 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 43 wellington avenue london N15 6AX (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 43 wellington avenue london N15 6AX (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
18 November 2002 | Incorporation (14 pages) |
18 November 2002 | Incorporation (14 pages) |