165 Granville Road
London
NW2 2AZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,398 |
Cash | £4,371 |
Current Liabilities | £198,927 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 January |
16 January 2012 | Delivered on: 18 January 2012 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: L/H property k/a apartments 7 8 10 13 16 18 25 27 29 30 31 32 & 33 spembley works 13 new road avenue chatham kent 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 |
---|---|
6 January 2012 | Delivered on: 11 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
25 February 2020 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from The Curve 2 Victoria Road London NW4 2AF England to Unit 1 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 23 December 2019 (1 page) |
29 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
28 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 766 Finchley Road London NW11 7th to The Curve 2 Victoria Road London NW4 2AF on 24 October 2017 (1 page) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
13 May 2014 | Registered office address changed from 54 Crewys Road London NW2 2AD on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 54 Crewys Road London NW2 2AD on 13 May 2014 (1 page) |
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 8 July 2011 (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Appointment of Samuel Low as a director (3 pages) |
5 February 2010 | Appointment of Samuel Low as a director (3 pages) |
5 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 January 2010 | Incorporation (22 pages) |
4 January 2010 | Incorporation (22 pages) |