105 Eade Road
London
N4 1TJ
Director Name | Mr Benjamin Stern |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Block B Occ Estate 105 Eade Road London N4 1TJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Telephone | 020 88028889 |
---|---|
Telephone region | London |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
38 at £1 | Benjamin Stern 38.00% Ordinary |
---|---|
38 at £1 | M & S Childrens Discretionary Trust 38.00% Ordinary |
24 at £1 | Rabbi L. Gorelick 2010 Discretionary Trust 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,477 |
Cash | £70,030 |
Current Liabilities | £208,901 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
25 January 2023 | Registered office address changed from Block B Occ Estate 105 Eade Road London N4 1TJ to 6 Bruce Grove London N17 6RA on 25 January 2023 (1 page) |
29 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
20 October 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
22 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Director's details changed for Mr Morris Herzog on 14 March 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Morris Herzog on 14 March 2013 (2 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 June 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
29 March 2012 | Registered office address changed from C/O Kedem Foods Ltd 10 Timberwharf Road London N16 6DB United Kingdom on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from C/O Kedem Foods Ltd 10 Timberwharf Road London N16 6DB United Kingdom on 29 March 2012 (2 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2012 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Registered office address changed from 115 Craven Park Rd London N15 6BL on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 115 Craven Park Rd London N15 6BL on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 115 Craven Park Rd London N15 6BL on 1 September 2011 (1 page) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 December 2010 | Appointment of Mr Benjamin Stern as a director (2 pages) |
2 December 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Director's details changed for Movvis Herzog on 1 June 2010 (2 pages) |
2 December 2010 | Director's details changed for Movvis Herzog on 1 June 2010 (2 pages) |
2 December 2010 | Director's details changed for Movvis Herzog on 1 June 2010 (2 pages) |
2 December 2010 | Appointment of Mr Benjamin Stern as a director (2 pages) |
17 September 2009 | Director appointed movvis herzog (2 pages) |
17 September 2009 | Director appointed movvis herzog (2 pages) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 August 2009 | Incorporation (9 pages) |
24 August 2009 | Incorporation (9 pages) |