Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 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 | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Chavi Moskovitz & Israel Moskovitz 50.00% Ordinary |
---|---|
1 at £1 | Pinchas Weinberger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,110 |
Current Liabilities | £419,168 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
28 March 2019 | Delivered on: 1 April 2019 Persons entitled: Barclays Security Trustee Limited (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as or being 327 & 329 haydons road london registered at the land registry under title numbers SY207425 and SY285647 and further described as 327 and 329 haydons road london SW19 8LA. Outstanding |
---|---|
28 March 2019 | Delivered on: 1 April 2019 Persons entitled: Barclays Security Trustee Limited (As Security Trustee) Classification: A registered charge Particulars: The leasehold property known as or being 150 spa road london registered at the land registry under title number TGL331417 and further described as ground floor units 150 spa road london SE16 4AU. Outstanding |
22 March 2019 | Delivered on: 28 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 April 2019 | Registration of charge 072957630003, created on 28 March 2019 (36 pages) |
1 April 2019 | Registration of charge 072957630002, created on 28 March 2019 (36 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
28 March 2019 | Registration of charge 072957630001, created on 22 March 2019 (41 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 June 2018 | Notification of Israel Moskovitz as a person with significant control on 30 May 2018 (2 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
7 July 2010 | Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB United Kingdom on 7 July 2010 (1 page) |
6 July 2010 | Appointment of Mr Israel Moskovitz as a director (2 pages) |
6 July 2010 | Appointment of Mr Israel Moskovitz as a director (2 pages) |
25 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 June 2010 | Incorporation (29 pages) |
25 June 2010 | Incorporation (29 pages) |