London
N21 1QX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Zaigham Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,098 |
Cash | £19,270 |
Current Liabilities | £55,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
22 April 2021 | Delivered on: 27 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets and unregistered property - shop unit at street level oxford circus station london. Outstanding |
---|
31 May 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
8 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
27 April 2021 | Registration of charge 068648060001, created on 22 April 2021 (24 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Registered office address changed from 29 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 29 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Mr Zaigham Ali on 31 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Zaigham Ali on 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Mr Zaigham Ali on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Zaigham Ali on 28 April 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Zaigham Ali on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Zaigham Ali on 31 March 2010 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 6 park view london N21 1QX (1 page) |
21 April 2009 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2009 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2009 | Director appointed zaigham ali (2 pages) |
21 April 2009 | Director appointed zaigham ali (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 6 park view london N21 1QX (1 page) |
1 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
1 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
31 March 2009 | Incorporation (9 pages) |
31 March 2009 | Incorporation (9 pages) |