Loughton
Essex
IG10 1JA
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 High Road Loughton Essex IG10 4LT |
Director Name | Mr Selwyn Lloyd Tash |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mr Daniel Mark Fireman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Newcombe Park Mill Hill London NW7 3QL |
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748 High Road London N17 0AP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | broadstreetbusinesscomplex.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5724600 |
Telephone region | Glasgow |
Registered Address | 119 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Vincent Daniel Goldstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £397,489 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
21 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
29 September 2017 | Change of details for The V Fund Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for The V Fund Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
5 January 2015 | Appointment of Mr Adam Shafron as a director on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Adam Shafron as a director on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Adam Shafron as a director on 1 November 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Termination of appointment of Matthew Collecott as a director (1 page) |
21 January 2013 | Termination of appointment of Matthew Collecott as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Termination of appointment of Daniel Fireman as a secretary (1 page) |
3 May 2012 | Termination of appointment of Daniel Fireman as a secretary (1 page) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Termination of appointment of Selwyn Tash as a director (1 page) |
3 May 2012 | Appointment of Mr Matthew John Collecott as a director (2 pages) |
3 May 2012 | Termination of appointment of Daniel Fireman as a secretary (1 page) |
3 May 2012 | Termination of appointment of Selwyn Tash as a director (1 page) |
3 May 2012 | Appointment of Mr Matthew John Collecott as a director (2 pages) |
3 May 2012 | Termination of appointment of Selwyn Tash as a director (1 page) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Termination of appointment of Selwyn Tash as a director (1 page) |
3 May 2012 | Termination of appointment of Daniel Fireman as a secretary (1 page) |
21 September 2011 | Registered office address changed from 25 -26 Hampstead High Street London NW3 1QA England on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 25 -26 Hampstead High Street London NW3 1QA England on 21 September 2011 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Registered office address changed from 748 High Road London N17 0AP United Kingdom on 23 January 2010 (1 page) |
23 January 2010 | Registered office address changed from 748 High Road London N17 0AP United Kingdom on 23 January 2010 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 25/26 hampstead high street london NW3 1QA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 25/26 hampstead high street london NW3 1QA (1 page) |
18 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
18 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
18 July 2008 | Director appointed vincent daniel goldstein (2 pages) |
18 July 2008 | Director appointed vincent daniel goldstein (2 pages) |
3 June 2008 | Memorandum and Articles of Association (7 pages) |
3 June 2008 | Memorandum and Articles of Association (7 pages) |
27 May 2008 | Company name changed jadetone LIMITED\certificate issued on 30/05/08 (2 pages) |
27 May 2008 | Company name changed jadetone LIMITED\certificate issued on 30/05/08 (2 pages) |
28 April 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
28 April 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
28 April 2008 | Director appointed mr selwyn tash (1 page) |
28 April 2008 | Incorporation (9 pages) |
28 April 2008 | Secretary appointed mr daniel fireman (1 page) |
28 April 2008 | Incorporation (9 pages) |
28 April 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
28 April 2008 | Secretary appointed mr daniel fireman (1 page) |
28 April 2008 | Director appointed mr selwyn tash (1 page) |
28 April 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |