London
N15 6JX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 13 Norfolk Avenue London N15 6JX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
1 at £1 | Jehudah Reichman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,443 |
Cash | £61,326 |
Current Liabilities | £118,884 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 March 2024 | Change of details for Mr Jehudah Reichman as a person with significant control on 28 March 2024 (2 pages) |
---|---|
29 March 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
29 March 2024 | Director's details changed for Mr. Jehudah Reichman on 28 March 2024 (2 pages) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 July 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 13 Norfolk Avenue London N15 6JX on 31 July 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
26 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Change of details for Mr Judah Reichman as a person with significant control on 18 December 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
8 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
15 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Director's details changed for Mr. Jehudah Reichman on 1 April 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr. Jehudah Reichman on 1 April 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr. Jehudah Reichman on 1 April 2010 (2 pages) |
13 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Registered office address changed from 13 Norfolk Avenue London N15 6JX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 13 Norfolk Avenue London N15 6JX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 13 Norfolk Avenue London N15 6JX United Kingdom on 5 August 2010 (1 page) |
26 April 2010 | Appointment of Mr. Jehudah Reichman as a director (2 pages) |
26 April 2010 | Appointment of Mr. Jehudah Reichman as a director (2 pages) |
29 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2010 | Incorporation (21 pages) |
29 March 2010 | Incorporation (21 pages) |