London
W1T 3QE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Jessica Jane Pile |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 September 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 86 Margaret Street London W1W 8TE |
Registered Address | 71 Wells Street London W1T 3QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Hand & Lock Llc & Benjamin Rudin Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,890 |
Cash | £30,304 |
Current Liabilities | £129,655 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
9 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 May 2019 | Registered office address changed from 86 Margaret Street London London W1W 8TE to 71 Wells Street London W1T 3QE on 10 May 2019 (1 page) |
8 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 November 2013 | Appointment of Miss Jessica Jane Pile as a director (2 pages) |
15 November 2013 | Appointment of Miss Jessica Jane Pile as a director (2 pages) |
22 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Appointment of Mr Benjamin Rudin Macleod as a director (2 pages) |
4 October 2010 | Appointment of Mr Benjamin Rudin Macleod as a director (2 pages) |
26 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 September 2010 (1 page) |
26 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 September 2010 (1 page) |
26 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 September 2010 | Incorporation (20 pages) |
22 September 2010 | Incorporation (20 pages) |