London
N15 6BL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Craven Park Rd London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dilton Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,978 |
Current Liabilities | £122,757 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 6 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 September |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
14 September 2010 | Delivered on: 21 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 157 stoke newington high street london t/nos 100145 and EGL486840 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
14 September 2010 | Delivered on: 21 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flat 3 chapel way and 89 seven sisters road london t/no NGL628232 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 January 2021 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
25 August 2020 | Current accounting period shortened from 25 August 2019 to 24 August 2019 (1 page) |
24 May 2020 | Previous accounting period shortened from 26 August 2019 to 25 August 2019 (1 page) |
31 December 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
8 July 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
26 May 2019 | Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page) |
30 January 2019 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
28 August 2018 | Current accounting period shortened from 28 August 2017 to 27 August 2017 (1 page) |
29 May 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
22 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
23 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
25 May 2016 | Previous accounting period extended from 25 August 2015 to 31 August 2015 (1 page) |
25 May 2016 | Previous accounting period extended from 25 August 2015 to 31 August 2015 (1 page) |
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
21 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Previous accounting period shortened from 26 August 2014 to 25 August 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 26 August 2014 to 25 August 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 August 2014 | Current accounting period shortened from 27 August 2013 to 26 August 2013 (1 page) |
28 August 2014 | Current accounting period shortened from 27 August 2013 to 26 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Current accounting period shortened from 29 August 2012 to 28 August 2012 (1 page) |
2 September 2013 | Current accounting period shortened from 29 August 2012 to 28 August 2012 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (15 pages) |
30 May 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
30 May 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
14 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Previous accounting period shortened from 30 September 2011 to 30 August 2011 (1 page) |
11 January 2012 | Previous accounting period shortened from 30 September 2011 to 30 August 2011 (1 page) |
16 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 February 2010 | Appointment of Jacob Grohman as a director (3 pages) |
5 February 2010 | Appointment of Jacob Grohman as a director (3 pages) |
27 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 October 2009 | Incorporation (22 pages) |
27 October 2009 | Incorporation (22 pages) |