London
N16 6QT
Director Name | Marilyn Schleider |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 43 Craven Walk London N16 6BS |
Secretary Name | Mr Michael Menachem Posen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Riverside Road London N15 6DA |
Director Name | Mr Irving Lichtman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 October 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 2 2a Northfield Road London N16 5RN |
Director Name | Aron Emanuel Bude |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Way London NW11 0EG |
Director Name | Mrs Leah Chontow |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2010(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2012) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Unit 2 2a Northfield Road London N16 5RN |
Website | www.ezerleyoldos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88802488 |
Telephone region | London |
Registered Address | Unit 2 2a Northfield Road London N16 5RN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,855 |
Cash | £2,097 |
Current Liabilities | £73,332 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
29 January 2013 | Delivered 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 |
---|
28 October 2020 | Micro company accounts made up to 28 March 2020 (3 pages) |
---|---|
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 28 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 28 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 28 March 2017 (2 pages) |
20 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
23 October 2017 | Director's details changed for Malke Schleider on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Malke Schleider on 23 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Irving Lichtman as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Irving Lichtman as a director on 18 October 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
29 February 2016 | Termination of appointment of Aron Emanuel Bude as a director on 31 July 2015 (1 page) |
29 February 2016 | Termination of appointment of Aron Emanuel Bude as a director on 31 July 2015 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 no member list (4 pages) |
29 February 2016 | Annual return made up to 25 February 2016 no member list (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 25 February 2015 no member list (5 pages) |
16 March 2015 | Annual return made up to 25 February 2015 no member list (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 25 February 2014 no member list (5 pages) |
26 February 2014 | Annual return made up to 25 February 2014 no member list (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
25 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
25 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 1
|
14 January 2013 | Termination of appointment of Leah Chontow as a director (1 page) |
14 January 2013 | Termination of appointment of Leah Chontow as a director (1 page) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
24 September 2012 | Registered 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 2012 | Registered 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 2012 | Registered office address changed from 67 Amhurst Park London N16 5DL on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 67 Amhurst Park London N16 5DL on 12 June 2012 (1 page) |
2 March 2012 | Annual return made up to 25 February 2012 no member list (6 pages) |
2 March 2012 | Annual return made up to 25 February 2012 no member list (6 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 March 2011 | Annual return made up to 25 February 2011 no member list (6 pages) |
28 March 2011 | Annual return made up to 25 February 2011 no member list (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 March 2010 | Appointment of Mrs Leah Chontow as a director (2 pages) |
17 March 2010 | Appointment of Mrs Leah Chontow as a director (2 pages) |
2 March 2010 | Director's details changed for Malke Schleider on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Aron Emanuel Bude on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Malke Sternlicht on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Malke Sternlicht on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Malke Schleider on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Aron Emanuel Bude on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Malke Schleider on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Malke Sternlicht on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Aron Emanuel Bude on 2 March 2010 (2 pages) |
29 December 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
29 December 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
25 February 2009 | Incorporation (30 pages) |
25 February 2009 | Incorporation (30 pages) |