London
NW4 2AH
Secretary Name | Mrs Goldie Schwebel |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2009(2 months, 1 week after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 52 Green Lanes London NW4 2AH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | First Floor, 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Aaron Schwebel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,365 |
Cash | £452 |
Current Liabilities | £2,967 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 4 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 4 February |
Latest Return | 30 December 2023 (3 months ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
2 February 2024 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
2 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
2 November 2023 | Previous accounting period shortened from 5 February 2023 to 4 February 2023 (1 page) |
2 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
22 March 2022 | Previous accounting period extended from 22 January 2022 to 5 February 2022 (1 page) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
29 December 2021 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 22 January 2021 (3 pages) |
12 March 2021 | Micro company accounts made up to 22 January 2020 (3 pages) |
8 January 2021 | Previous accounting period shortened from 23 January 2020 to 22 January 2020 (1 page) |
30 December 2020 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 23 January 2019 (2 pages) |
7 January 2020 | Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 7 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
6 January 2020 | Previous accounting period shortened from 24 January 2019 to 23 January 2019 (1 page) |
7 October 2019 | Previous accounting period shortened from 25 January 2019 to 24 January 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 25 January 2018 (2 pages) |
1 January 2019 | Previous accounting period shortened from 26 January 2018 to 25 January 2018 (1 page) |
1 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
9 October 2018 | Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page) |
26 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
26 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Total exemption small company accounts made up to 27 January 2016 (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 27 January 2016 (3 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
23 September 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
23 September 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 28 January 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 28 January 2014 (3 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
8 February 2013 | Total exemption small company accounts made up to 29 January 2013 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 29 January 2013 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 29 January 2012 (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 29 January 2012 (4 pages) |
21 September 2012 | Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page) |
21 September 2012 | Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 30 January 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 January 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
2 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
5 January 2011 | Director's details changed for Mr Aaron Schwebel on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Secretary's details changed for Mrs Goldie Schwebel on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Aaron Schwebel on 31 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Mrs Goldie Schwebel on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Secretary's details changed for Goldie Schuebel on 31 December 2009 (1 page) |
29 January 2010 | Secretary's details changed for Goldie Schuebel on 31 December 2009 (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mr Aaron Schwebel on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Aaron Schwebel on 31 December 2009 (2 pages) |
5 April 2009 | Director appointed aaron yitzchak schwebel (2 pages) |
5 April 2009 | Director appointed aaron yitzchak schwebel (2 pages) |
26 March 2009 | Secretary appointed goldie schuebel (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 206 high road london N15 4NP (1 page) |
26 March 2009 | Secretary appointed goldie schuebel (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 206 high road london N15 4NP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
16 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
16 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 January 2009 | Incorporation (9 pages) |
7 January 2009 | Incorporation (9 pages) |