London
N16 5QT
Director Name | Mr Jonah Perelman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Mrs Esther Perelman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Linthorpe Road Linthorpe Road London N16 5QT |
Secretary Name | Mr Jonah Perelman |
---|---|
Status | Current |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Registered Address | 43 Linthorpe Road London N16 5QT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Esther Perelman 50.00% Ordinary |
---|---|
1 at £1 | Hirsch Meyer Perelman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£314 |
Cash | £248 |
Current Liabilities | £70,967 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 October |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
16 June 2020 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL to 43 Linthorpe Road London N16 5QT on 16 June 2020 (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
10 May 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Notification of Hirsch Meyer Perelman as a person with significant control on 12 April 2017 (2 pages) |
19 July 2017 | Notification of Hirsch Meyer Perelman as a person with significant control on 12 April 2017 (2 pages) |
19 July 2017 | Notification of Esther Perelman as a person with significant control on 12 April 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
19 July 2017 | Notification of Esther Perelman as a person with significant control on 12 April 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mrs Esther Perelman on 20 November 2010 (2 pages) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mrs Esther Perelman on 20 November 2010 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Registered office address changed from 43 Linthorpe Road London London N16 5QT England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 43 Linthorpe Road London London N16 5QT England on 11 November 2010 (1 page) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|