London
N15 6BL
Director Name | Mr Irving Marc Lerner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2010(1 day after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Rd London N15 6BL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Rd London N15 6BL |
Director Name | Mr Charles Lerner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Rd London N15 6BL |
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 | Ayala Lerner 50.00% Ordinary |
---|---|
1 at £1 | Irving Marc Lerner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,996 |
Cash | £2,540 |
Current Liabilities | £4,901 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Termination of appointment of Charles Lerner as a director on 1 December 2020 (1 page) |
26 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
21 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
19 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 February 2014 | Termination of appointment of Salomon Noe as a director (1 page) |
27 February 2014 | Termination of appointment of Salomon Noe as a director (1 page) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
1 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Current accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
26 January 2011 | Current accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
18 March 2010 | Appointment of Salomon Noe as a director (3 pages) |
18 March 2010 | Appointment of Charles Lerner as a director (3 pages) |
18 March 2010 | Appointment of Ayala Lerner as a director (3 pages) |
18 March 2010 | Appointment of Salomon Noe as a director (3 pages) |
18 March 2010 | Appointment of Ayala Lerner as a director (3 pages) |
18 March 2010 | Appointment of Irving Marc Lerner as a director (3 pages) |
18 March 2010 | Appointment of Charles Lerner as a director (3 pages) |
18 March 2010 | Appointment of Irving Marc Lerner as a director (3 pages) |
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 February 2010 (1 page) |
2 February 2010 | Incorporation (22 pages) |
2 February 2010 | Incorporation (22 pages) |