London
SW7 4QA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | londonupholsterers.com |
---|---|
Email address | [email protected] |
Telephone | 020 76224998 |
Telephone region | London |
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | John Mackenzie-hasler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,456 |
Cash | £60,284 |
Current Liabilities | £42,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
17 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
22 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr John Mackenzie-Hasler on 1 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr John Mackenzie-Hasler on 1 November 2009 (2 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr John Mackenzie-Hasler on 1 November 2009 (2 pages) |
5 March 2009 | Director appointed mr john mackenzie-hasler (1 page) |
5 March 2009 | Ad 04/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
5 March 2009 | Ad 04/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
5 March 2009 | Director appointed mr john mackenzie-hasler (1 page) |
2 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 March 2009 | Incorporation (9 pages) |
2 March 2009 | Incorporation (9 pages) |
2 March 2009 | Appointment terminated director yomtov jacobs (1 page) |