London
E5 9HS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Uriel Sholom Kaplan |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 22 January 2009(1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 January 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Montpelier Rise London NW11 9SS |
Registered Address | 16c Urban Hive Theydon Road London E5 9BQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jacob Friedman 50.00% Ordinary |
---|---|
50 at £1 | Rachel Friedman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,530 |
Cash | £1,951 |
Current Liabilities | £3,936 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
29 February 2024 | Notification of Raechel Friedman as a person with significant control on 6 April 2016 (2 pages) |
---|---|
9 February 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
26 January 2024 | Micro company accounts made up to 28 January 2023 (3 pages) |
3 January 2024 | Termination of appointment of Uriel Sholom Kaplan as a secretary on 3 January 2024 (1 page) |
26 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 28 January 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 28 January 2021 (3 pages) |
21 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
17 November 2020 | Registered office address changed from 5 North End Road London NW11 7RJ to 16C Urban Hive Theydon Road London E5 9BQ on 17 November 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 January 2020 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
25 January 2019 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
26 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
22 March 2018 | Previous accounting period extended from 25 January 2018 to 31 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
14 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
28 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
10 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
29 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
22 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Registered office address changed from 141a Stamford Hill L0Ndon N16 5LG on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 141a Stamford Hill L0Ndon N16 5LG on 27 January 2010 (1 page) |
9 February 2009 | Secretary appointed uriel sholom kaplan (2 pages) |
9 February 2009 | Secretary appointed uriel sholom kaplan (2 pages) |
28 January 2009 | Director appointed jacob friedman (2 pages) |
28 January 2009 | Director appointed jacob friedman (2 pages) |
16 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 January 2009 | Incorporation (9 pages) |
15 January 2009 | Incorporation (9 pages) |