London
N3 1DH
Secretary Name | Dr Shani Perl |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Jonathan David Perl |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Jonathan Perl 25.00% Ordinary |
---|---|
1 at £1 | Joseph Perl 25.00% Ordinary |
1 at £1 | Naomi Tsorotzkin 25.00% Ordinary |
1 at £1 | Rachel Jeidel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,971 |
Cash | £28,442 |
Current Liabilities | £278,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
4 March 2024 | Appointment of Mr Jonathan David Perl as a director on 27 February 2024 (2 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
23 December 2019 | Previous accounting period extended from 26 March 2019 to 6 April 2019 (1 page) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Director's details changed for Mr Benjamin Eliezer Perl Mbe on 8 May 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Dr Shani Perl on 8 May 2017 (1 page) |
27 June 2017 | Secretary's details changed for Dr Shani Perl on 8 May 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Benjamin Eliezer Perl Mbe on 8 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
27 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
11 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom on 1 July 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Company name changed the pillar LTD.\certificate issued on 16/01/13
|
16 January 2013 | Company name changed the pillar LTD.\certificate issued on 16/01/13
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Mr Benjamin Eliezer Perl on 29 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Benjamin Eliezer Perl on 29 June 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Dr Shani Perl on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Benjamin Eliezer Perl on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Benjamin Eliezer Perl on 29 June 2010 (2 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
29 June 2010 | Secretary's details changed for Dr Shani Perl on 29 June 2010 (1 page) |
29 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
15 July 2009 | Secretary appointed dr shani perl (2 pages) |
15 July 2009 | Director appointed benjamin perl (2 pages) |
15 July 2009 | Director appointed benjamin perl (2 pages) |
15 July 2009 | Secretary appointed dr shani perl (2 pages) |
9 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
9 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
30 June 2009 | Appointment terminated director elizabeth davies (1 page) |
30 June 2009 | Appointment terminated director elizabeth davies (1 page) |
30 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
30 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
29 June 2009 | Incorporation (13 pages) |
29 June 2009 | Incorporation (13 pages) |