Golders Green
London
NW11 9TJ
Director Name | Mr Frank Martin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 07 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Crothall Close London N13 4BN |
Secretary Name | Mrs Judith Heller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Limes Avenue London NW11 9TJ |
Director Name | Mrs Judith Heller |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Frank Martin 50.00% Ordinary |
---|---|
25 at £1 | Adrian Heller 25.00% Ordinary |
25 at £1 | Judith Heller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,535 |
Cash | £227 |
Current Liabilities | £16,481 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 August 2020 | Previous accounting period extended from 23 March 2020 to 31 March 2020 (1 page) |
22 June 2020 | Total exemption full accounts made up to 29 March 2019 (7 pages) |
24 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 March 2020 | Current accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
27 February 2019 | Notification of Adrian Heller as a person with significant control on 6 April 2016 (2 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
26 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Appointment of Mrs Judith Heller as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Judith Heller as a director on 17 November 2015 (2 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2014 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
12 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Frank Martin on 23 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Frank Martin on 23 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 April 2009 | Director appointed adrian heller (1 page) |
6 April 2009 | Secretary appointed judith heller (1 page) |
6 April 2009 | Director appointed adrian heller (1 page) |
6 April 2009 | Director appointed frank martin (1 page) |
6 April 2009 | Director appointed frank martin (1 page) |
6 April 2009 | Secretary appointed judith heller (1 page) |
28 March 2009 | Company name changed youngnorm LTD\certificate issued on 01/04/09 (2 pages) |
28 March 2009 | Company name changed youngnorm LTD\certificate issued on 01/04/09 (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
26 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Incorporation (9 pages) |
24 February 2009 | Incorporation (9 pages) |