London
N15 6BD
Secretary Name | Miriam Feld |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 125 Castlewood Road London N15 6BD |
Director Name | Mr Samuel Eis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 21 Sneath Avenue London NW11 9AJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 23 September 2008) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 125 Castlewood Road London N15 6BD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Joseph Feld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,038 |
Cash | £358 |
Current Liabilities | £5,048 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
20 July 2020 | Notification of Rachel Gita Eis as a person with significant control on 20 July 2020 (2 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
20 July 2020 | Change of details for Mr Joseph Feld as a person with significant control on 20 July 2020 (2 pages) |
20 July 2020 | Notification of Samuel Eis as a person with significant control on 20 July 2020 (2 pages) |
20 July 2020 | Change of details for Mr Samuel Eis as a person with significant control on 20 July 2020 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 August 2017 | Change of details for Mr Joseph Feld as a person with significant control on 22 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr Joseph Feld as a person with significant control on 22 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 April 2013 | Amended accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Amended accounts made up to 31 July 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 December 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 50 craven park road london N15 6AB (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 50 craven park road london N15 6AB (1 page) |
24 September 2008 | Director appointed joseph feld (2 pages) |
24 September 2008 | Secretary appointed miriam feld (2 pages) |
24 September 2008 | Director appointed joseph feld (2 pages) |
24 September 2008 | Secretary appointed miriam feld (2 pages) |
23 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
23 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
31 July 2008 | Incorporation (9 pages) |
31 July 2008 | Incorporation (9 pages) |