Watford
WD17 4PJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 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 | 334 -336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
3.3k at £1 | Sukvinder Nagra 66.50% Ordinary |
---|---|
1.7k at £1 | Rashbinder Nagra 33.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,147 |
Cash | £7,744 |
Current Liabilities | £23,896 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 April 2013 | Delivered on: 1 May 2013 Satisfied on: 10 February 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 4, devonshire court, wickham road, croydon, surrey CR0 8EA registered at hm land registry with title absolute under title number SGL736700.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
15 March 2013 | Delivered on: 21 March 2013 Satisfied on: 10 February 2014 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
15 March 2013 | Delivered on: 21 March 2013 Satisfied on: 10 February 2014 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 18 16-30 stafford road london together with all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the mortgaged property. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 13 February 2013 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 13 February 2013 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 york road acton london t/no MX38599 and l/h property k/a ground floor flat 12 york road acton london t/no NGL377460 together with all moveable plant machinery implements furniture and equipment. Fully Satisfied |
18 May 2012 | Delivered on: 2 June 2012 Satisfied on: 13 February 2013 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
18 May 2012 | Delivered on: 2 June 2012 Satisfied on: 13 February 2013 Persons entitled: Commercial Acceptances Limited Classification: Legal charge 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 1 watchfield court, sutton court road chiswick london t/no AGL123445 together with all moveable plant machinery implements furniture and equipment. Fully Satisfied |
1 December 2010 | Delivered on: 9 December 2010 Satisfied on: 13 February 2013 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 16 chadbury court watford way london t/no NGL531012 together with all and singular fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
26 April 2013 | Delivered on: 1 May 2013 Satisfied on: 10 February 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Fully Satisfied |
1 December 2010 | Delivered on: 9 December 2010 Satisfied on: 13 February 2013 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Rashbinder Singh Nagra on 4 March 2013 (2 pages) |
17 March 2014 | Director's details changed for Rashbinder Singh Nagra on 4 March 2013 (2 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Rashbinder Singh Nagra on 4 March 2013 (2 pages) |
10 February 2014 | Satisfaction of charge 7 in full (1 page) |
10 February 2014 | Satisfaction of charge 071753180009 in full (1 page) |
10 February 2014 | Satisfaction of charge 8 in full (1 page) |
10 February 2014 | Satisfaction of charge 071753180010 in full (1 page) |
10 February 2014 | Satisfaction of charge 071753180009 in full (1 page) |
10 February 2014 | Satisfaction of charge 071753180010 in full (1 page) |
10 February 2014 | Satisfaction of charge 8 in full (1 page) |
10 February 2014 | Satisfaction of charge 7 in full (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Registration of charge 071753180009 (33 pages) |
1 May 2013 | Registration of charge 071753180010 (15 pages) |
1 May 2013 | Registration of charge 071753180009 (33 pages) |
1 May 2013 | Registration of charge 071753180010 (15 pages) |
26 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Rashbinder Singh Nagra on 2 March 2012 (2 pages) |
7 June 2012 | Director's details changed for Rashbinder Singh Nagra on 2 March 2012 (2 pages) |
7 June 2012 | Director's details changed for Rashbinder Singh Nagra on 2 March 2012 (2 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Registered office address changed from Half Oak House 28 Watford Road Northwood Middlesex HA6 3NT United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Half Oak House 28 Watford Road Northwood Middlesex HA6 3NT United Kingdom on 22 September 2011 (1 page) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2010 | Company name changed citigate financial planning LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Company name changed citigate financial planning LIMITED\certificate issued on 25/10/10
|
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Change of name notice (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
30 April 2010 | Appointment of Rashbinder Singh Nagra as a director (3 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
30 April 2010 | Appointment of Rashbinder Singh Nagra as a director (3 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
3 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 March 2010 | Incorporation (31 pages) |
2 March 2010 | Incorporation (31 pages) |