Company NameEZER Leyoldos Limited
Company StatusActive
Company Number06829662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Malke Sternlicht
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleDirector Of Ezer Leyoldos
Country of ResidenceEngland
Correspondence Address136 Stamford Hill
London
N16 6QT
Director NameMarilyn Schleider
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address43 Craven Walk
London
N16 6BS
Secretary NameMr Michael Menachem Posen
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Riverside Road
London
N15 6DA
Director NameMr Irving Lichtman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 2a Northfield Road
London
N16 5RN
Director NameAron Emanuel Bude
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Way
London
NW11 0EG
Director NameMrs Leah Chontow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2010(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2012)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressUnit 2 2a Northfield Road
London
N16 5RN

Contact

Websitewww.ezerleyoldos.co.uk
Email address[email protected]
Telephone020 88802488
Telephone regionLondon

Location

Registered AddressUnit 2 2a Northfield Road
London
N16 5RN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,855
Cash£2,097
Current Liabilities£73,332

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

29 January 2013Delivered on: 7 February 2013
Persons entitled: Castleview Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the interest in the initial deposit of £3,900 (together with any additional sum) and the amount from time to time standing to the credit of the deposit account.
Outstanding

Filing History

28 October 2020Micro company accounts made up to 28 March 2020 (3 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 28 March 2019 (2 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 28 March 2018 (2 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 28 March 2017 (2 pages)
20 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
23 October 2017Director's details changed for Malke Schleider on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Malke Schleider on 23 October 2017 (2 pages)
18 October 2017Appointment of Mr Irving Lichtman as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Irving Lichtman as a director on 18 October 2017 (2 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
29 February 2016Termination of appointment of Aron Emanuel Bude as a director on 31 July 2015 (1 page)
29 February 2016Termination of appointment of Aron Emanuel Bude as a director on 31 July 2015 (1 page)
29 February 2016Annual return made up to 25 February 2016 no member list (4 pages)
29 February 2016Annual return made up to 25 February 2016 no member list (4 pages)
23 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
16 March 2015Annual return made up to 25 February 2015 no member list (5 pages)
16 March 2015Annual return made up to 25 February 2015 no member list (5 pages)
1 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
26 February 2014Annual return made up to 25 February 2014 no member list (5 pages)
26 February 2014Annual return made up to 25 February 2014 no member list (5 pages)
3 February 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
25 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
25 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
26 February 2013Annual return made up to 25 February 2013 no member list (5 pages)
26 February 2013Annual return made up to 25 February 2013 no member list (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
14 January 2013Termination of appointment of Leah Chontow as a director (1 page)
14 January 2013Termination of appointment of Leah Chontow as a director (1 page)
27 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
24 September 2012Registered office address changed from C/O Ezer Leyoldos Ltd Po Box 68471 64-67 Amhurst Park London N16 1ED England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from C/O Ezer Leyoldos Ltd Po Box 68471 64-67 Amhurst Park London N16 1ED England on 24 September 2012 (1 page)
12 June 2012Registered office address changed from 67 Amhurst Park London N16 5DL on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 67 Amhurst Park London N16 5DL on 12 June 2012 (1 page)
2 March 2012Annual return made up to 25 February 2012 no member list (6 pages)
2 March 2012Annual return made up to 25 February 2012 no member list (6 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 March 2011Annual return made up to 25 February 2011 no member list (6 pages)
28 March 2011Annual return made up to 25 February 2011 no member list (6 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 March 2010Appointment of Mrs Leah Chontow as a director (2 pages)
17 March 2010Appointment of Mrs Leah Chontow as a director (2 pages)
2 March 2010Director's details changed for Malke Schleider on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Aron Emanuel Bude on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 no member list (4 pages)
2 March 2010Director's details changed for Malke Sternlicht on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Malke Sternlicht on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 no member list (4 pages)
2 March 2010Director's details changed for Malke Schleider on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Aron Emanuel Bude on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Malke Schleider on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Malke Sternlicht on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Aron Emanuel Bude on 2 March 2010 (2 pages)
29 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
29 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
25 February 2009Incorporation (30 pages)
25 February 2009Incorporation (30 pages)