London
E5 8RL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | fxgil.com |
---|
Registered Address | 149 Northwold Road London E5 8RL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Abraham Low 50.00% Ordinary |
---|---|
1000 at £1 | Pinchas Goldstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,462 |
Cash | £20,656 |
Current Liabilities | £49,615 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 23 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 February |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Previous accounting period shortened from 26 February 2023 to 25 February 2023 (1 page) |
23 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
27 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
27 November 2022 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page) |
21 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
30 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
25 November 2021 | Previous accounting period extended from 25 February 2021 to 28 February 2021 (1 page) |
18 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
26 February 2020 | Current accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
23 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
27 November 2019 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
12 March 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (3 pages) |
30 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
30 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
14 May 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
14 May 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Registered office address changed from 149 Northwold Road London E5 8RL United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Pinchas Goldstein on 25 February 2010 (2 pages) |
9 March 2011 | Director's details changed for Pinchas Goldstein on 25 February 2010 (2 pages) |
9 March 2011 | Registered office address changed from 149 Northwold Road London E5 8RL United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 149 Northwold Road London E5 8RL United Kingdom on 9 March 2011 (1 page) |
25 August 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
18 March 2010 | Appointment of Pinchas Goldstein as a director (3 pages) |
18 March 2010 | Appointment of Pinchas Goldstein as a director (3 pages) |
25 February 2010 | Incorporation (22 pages) |
25 February 2010 | Incorporation (22 pages) |
25 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |