London
NW4 1BU
Director Name | Naftali Emmanuel Eder |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Design Engineer |
Country of Residence | Israel |
Correspondence Address | 24 Glebe Crescent London NW4 1BU |
Director Name | Terrie Patricia Eder |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retired |
Country of Residence | Israel |
Correspondence Address | 11/6 Rehov Hagila Netanya 4272411 Israel |
Secretary Name | Terrie Patricia Eder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sundial House 97 Finchley Lane London NW4 1BW |
Secretary Name | Mr Ephry Eder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sundial House 97 Finchley Lane London NW4 1BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 24 Glebe Crescent London NW4 1BU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
2 at £1 | Terrie Patricia Eder 50.00% Ordinary |
---|---|
1 at £1 | Arriel David Eder 25.00% Ordinary |
1 at £1 | Naftali Emmanuel Eder 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,090 |
Net Worth | £20,242 |
Cash | £26,296 |
Current Liabilities | £2,094 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
7 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
8 June 2020 | Director's details changed for Arriel David Eder on 8 June 2020 (2 pages) |
8 June 2020 | Director's details changed for Naftali Emmanuel Eder on 8 June 2020 (2 pages) |
8 June 2020 | Director's details changed for Terrie Patricia Eder on 8 June 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
1 August 2016 | Director's details changed for Naftali Emmanuel Eder on 13 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Arriel David Eder on 13 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Arriel David Eder on 13 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Terrie Patricia Eder on 13 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Terrie Patricia Eder on 13 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Naftali Emmanuel Eder on 13 April 2016 (2 pages) |
17 May 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
17 May 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
31 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
27 November 2015 | Termination of appointment of Ephry Eder as a secretary on 26 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 7 Sundial House 97 Finchley Lane London NW4 1BW to C/O Purcells 4 Quex Road London NW6 4PJ on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 7 Sundial House 97 Finchley Lane London NW4 1BW to C/O Purcells 4 Quex Road London NW6 4PJ on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Ephry Eder as a secretary on 26 November 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
17 June 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
3 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
25 March 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
27 August 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
27 August 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
5 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
15 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
25 January 2010 | Director's details changed for Naftali Emmanuel Eder on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Arriel David Eder on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Naftali Emmanuel Eder on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Terrie Patricia Eder on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Naftali Emmanuel Eder on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Terrie Patricia Eder on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Arriel David Eder on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Terrie Patricia Eder on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Arriel David Eder on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
2 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 May 2008 | Return made up to 05/01/08; full list of members (4 pages) |
30 May 2008 | Return made up to 05/01/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 05/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 05/01/07; full list of members (3 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 7 sundial house 97 finchley lane london NW4 1BW (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Ad 01/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Ad 01/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 7 sundial house 97 finchley lane london NW4 1BW (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Incorporation (9 pages) |
5 January 2006 | Incorporation (9 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |