London
N15 6LR
Director Name | Stuart Neil Freudenberger |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Ravensdale Road London N16 |
Secretary Name | Stuart Neil Freudenberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Ravensdale Road London N16 |
Director Name | Mr Yishai Pollach |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
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 | 06 March 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 |
Year | 2013 |
---|---|
Net Worth | £458,761 |
Cash | £204,151 |
Current Liabilities | £845,827 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 21 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 February |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
21 February 2024 | Current accounting period shortened from 22 February 2023 to 21 February 2023 (1 page) |
---|---|
23 November 2023 | Previous accounting period shortened from 23 February 2023 to 22 February 2023 (1 page) |
4 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
21 September 2022 | Appointment of Mr Yishai Pollach as a director on 21 September 2022 (2 pages) |
2 August 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
1 August 2022 | Cessation of Leon Monheit as a person with significant control on 21 July 2022 (1 page) |
1 August 2022 | Notification of Yishai Pollach as a person with significant control on 21 July 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
24 February 2022 | Current accounting period shortened from 24 February 2021 to 23 February 2021 (1 page) |
24 November 2021 | Previous accounting period shortened from 25 February 2021 to 24 February 2021 (1 page) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
24 February 2021 | Previous accounting period shortened from 26 February 2020 to 25 February 2020 (1 page) |
11 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
26 February 2020 | Current accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
27 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Previous accounting period extended from 22 February 2019 to 28 February 2019 (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 February 2019 | Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page) |
22 November 2018 | Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page) |
23 June 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
24 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
18 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Harvey Charles Freudenberger on 6 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Harvey Charles Freudenberger on 6 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Harvey Charles Freudenberger on 6 April 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 March 2010 | Director's details changed for Harvey Charles Freudenberger on 16 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Harvey Charles Freudenberger on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Stuart Neil Freudenberger on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Stuart Neil Freudenberger on 16 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 31 May 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 31 May 2009
|
2 December 2009 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
2 December 2009 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
15 May 2009 | Director's change of particulars / harvey freudenberger / 11/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / harvey freudenberger / 11/05/2009 (1 page) |
5 May 2009 | Director and secretary appointed stuart neil freudenberger (1 page) |
5 May 2009 | Director and secretary appointed stuart neil freudenberger (1 page) |
5 May 2009 | Director appointed harvey charles freudenberger (1 page) |
5 May 2009 | Director appointed harvey charles freudenberger (1 page) |
31 March 2009 | Company name changed childermore LTD\certificate issued on 02/04/09 (2 pages) |
31 March 2009 | Company name changed childermore LTD\certificate issued on 02/04/09 (2 pages) |
27 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
27 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 March 2009 | Incorporation (9 pages) |
6 March 2009 | Incorporation (9 pages) |