Stanmore
Middlesex
HA7 3HZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Gabor Keviczky |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 August 2010(6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ashburnham Road Luton LU1 1JN |
Registered Address | 361 Caledonian Road London N7 9DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jonathan Schuman 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 May 2015 | Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 22 August 2011 (1 page) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Appointment of Gabor Keviczky as a director (2 pages) |
18 November 2010 | Appointment of Gabor Keviczky as a director (2 pages) |
5 August 2010 | Appointment of Jonathan Floyd Schuman as a director (2 pages) |
5 August 2010 | Appointment of Jonathan Floyd Schuman as a director (2 pages) |
3 August 2010 | Registered office address changed from Suite 1R10, Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Suite 1R10, Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Suite 1R10, Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 3 August 2010 (1 page) |
27 July 2010 | Incorporation (29 pages) |
27 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 July 2010 | Incorporation (29 pages) |
27 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |