London
N16 6JP
Secretary Name | Batsheva Low |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2009(3 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Gilda Crescent London N16 6JP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Telephone | 020 84556902 |
---|---|
Telephone region | London |
Registered Address | Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,022 |
Cash | £320 |
Current Liabilities | £2,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
5 July 2016 | Delivered on: 8 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20B sunderland road london SE23 2PR. Outstanding |
---|---|
24 January 2014 | Delivered on: 28 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
23 December 2019 | Registered office address changed from The Curve 2 Victoria Road London NW4 2AF England to Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 23 December 2019 (1 page) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
24 October 2017 | Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page) |
5 July 2017 | Notification of Samuel Low as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Notification of Samuel Low as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Notification of Samuel Low as a person with significant control on 5 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Registration of charge 069392730002, created on 5 July 2016 (32 pages) |
8 July 2016 | Registration of charge 069392730002, created on 5 July 2016 (32 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 May 2014 | Registered office address changed from 54 Crewys Road London NW2 2AD United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 54 Crewys Road London NW2 2AD United Kingdom on 13 May 2014 (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Registration of charge 069392730001 (36 pages) |
28 January 2014 | Registration of charge 069392730001 (36 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL on 8 July 2011 (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Ad 03/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 July 2009 | Ad 03/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 June 2009 | Secretary appointed batsheva low (2 pages) |
29 June 2009 | Director appointed samuel low (2 pages) |
29 June 2009 | Secretary appointed batsheva low (2 pages) |
29 June 2009 | Director appointed samuel low (2 pages) |
22 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
19 June 2009 | Incorporation (9 pages) |
19 June 2009 | Incorporation (9 pages) |