London
WC1V 6HZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Registered Address | First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nigel Clarke 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
14 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Micro company accounts made up to 30 November 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page) |
26 July 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
26 July 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
6 January 2010 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages) |
16 December 2009 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (3 pages) |
16 December 2009 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (3 pages) |
8 December 2009 | Appointment of Nigel Clarke as a director (3 pages) |
8 December 2009 | Appointment of Nigel Clarke as a director (3 pages) |
11 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 November 2009 | Incorporation (22 pages) |
11 November 2009 | Incorporation (22 pages) |
11 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |