Covent Garden
London
WC2H 9JQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mrs Jigna Udani |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD |
Website | www.essential-distribution.com |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1 at £1 | Hemanshu Udani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,909 |
Cash | £433 |
Current Liabilities | £5,114 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
4 June 2023 | Confirmation statement made on 4 June 2023 with updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 30 September 2022 (1 page) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (3 pages) |
6 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 January 2022 | Director's details changed for Mr Hemanshu Udani on 10 January 2022 (2 pages) |
10 January 2022 | Registered office address changed from Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 January 2022 (1 page) |
23 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with updates (3 pages) |
23 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 May 2017 | Termination of appointment of Jigna Udani as a secretary on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Jigna Udani as a secretary on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Suite 34, the Brentano Suite 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Suite 34, the Brentano Suite 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD on 3 May 2017 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 October 2013 | Register inspection address has been changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Register inspection address has been changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 June 2013 | Annual return made up to 30 September 2012 (14 pages) |
17 June 2013 | Administrative restoration application (3 pages) |
17 June 2013 | Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 17 June 2013 (2 pages) |
17 June 2013 | Administrative restoration application (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Annual return made up to 30 September 2012 (14 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Register(s) moved to registered office address (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Register(s) moved to registered office address (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
16 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 October 2009 | Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 16 October 2009 (1 page) |
16 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 October 2009 | Appointment of Mr Hemanshu Udani as a director (2 pages) |
16 October 2009 | Appointment of Mrs Jigna Udani as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Jigna Udani as a secretary (1 page) |
16 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 October 2009 | Appointment of Mr Hemanshu Udani as a director (2 pages) |
7 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 September 2009 | Incorporation (9 pages) |
30 September 2009 | Incorporation (9 pages) |