Company NameEarlward Ltd
DirectorsAyala Lerner and Irving Marc Lerner
Company StatusActive
Company Number07144185
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAyala Lerner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed03 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Rd
London
N15 6BL
Director NameMr Irving Marc Lerner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Rd
London
N15 6BL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Rd
London
N15 6BL
Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Rd
London
N15 6BL

Location

Registered Address115 Craven Park Rd
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ayala Lerner
50.00%
Ordinary
1 at £1Irving Marc Lerner
50.00%
Ordinary

Financials

Year2014
Net Worth£21,996
Cash£2,540
Current Liabilities£4,901

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due28 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
22 February 2021Termination of appointment of Charles Lerner as a director on 1 December 2020 (1 page)
26 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
21 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
19 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
21 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
21 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
27 February 2014Termination of appointment of Salomon Noe as a director (1 page)
27 February 2014Termination of appointment of Salomon Noe as a director (1 page)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
26 January 2011Current accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
26 January 2011Current accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
18 March 2010Appointment of Salomon Noe as a director (3 pages)
18 March 2010Appointment of Charles Lerner as a director (3 pages)
18 March 2010Appointment of Ayala Lerner as a director (3 pages)
18 March 2010Appointment of Salomon Noe as a director (3 pages)
18 March 2010Appointment of Ayala Lerner as a director (3 pages)
18 March 2010Appointment of Irving Marc Lerner as a director (3 pages)
18 March 2010Appointment of Charles Lerner as a director (3 pages)
18 March 2010Appointment of Irving Marc Lerner as a director (3 pages)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 February 2010 (1 page)
2 February 2010Incorporation (22 pages)
2 February 2010Incorporation (22 pages)