Letchmore Heath
Herts
WD25 8EQ
Director Name | Mr Joseph Derek Sopher |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Mrs Jacqueline Susan Sopher |
---|---|
Status | Current |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cookesmead Common Lane Letchmore Heath Herts WD25 8EQ |
Director Name | Mr Adam Kevin Sopher |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Mr Mark Irving Escolme |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Mr Paul Sopher |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Ms Daria Polunina |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Mr Jonathan Marc Simon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Bgf Investments Lp 13-15 York Buildings London WC2N 6JU |
Director Name | Mr Christopher Robert Jones |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2023) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat C, 3 Seagrave Road London SW6 1RP |
Director Name | Ms Daria Polunina |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2023(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2023) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
Website | joeandsephs.co.uk |
---|---|
Telephone | 020 84500922 |
Telephone region | London |
Registered Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £100 | Jacqueline Susan Sopher 60.00% Ordinary |
---|---|
5 at £100 | Jacqueline Susan Sopher 5.00% Ordinary B |
20 at £100 | Jacqueline Susan Sopher 20.00% Ordinary C |
15 at £100 | Adam Sopher 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £157,244 |
Cash | £15,316 |
Current Liabilities | £403,267 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
31 May 2023 | Delivered on: 31 May 2023 Persons entitled: Beacon Capital Solutions Limited Classification: A registered charge Outstanding |
---|---|
5 May 2023 | Delivered on: 19 May 2023 Persons entitled: White Oak No.6 Limited Classification: A registered charge Outstanding |
20 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Satisfaction of charge 073996080002 in full (1 page) |
13 September 2023 | Current accounting period extended from 31 October 2023 to 31 January 2024 (1 page) |
26 July 2023 | Appointment of Ms Daria Polunina as a director on 25 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Daria Polunina as a director on 13 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Christopher Robert Jones as a director on 25 July 2023 (1 page) |
25 July 2023 | Appointment of Ms Daria Polunina as a director on 13 July 2023 (2 pages) |
24 July 2023 | Full accounts made up to 31 October 2022 (31 pages) |
31 May 2023 | Registration of charge 073996080002, created on 31 May 2023 (16 pages) |
19 May 2023 | Registration of charge 073996080001, created on 5 May 2023 (24 pages) |
16 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 31 October 2021 (30 pages) |
23 June 2022 | Memorandum and Articles of Association (54 pages) |
23 June 2022 | Resolutions
|
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 31 October 2020 (12 pages) |
11 November 2020 | Appointment of Christopher Jones as a director on 10 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Jonathan Marc Simon as a director on 10 November 2020 (1 page) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
14 August 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with updates (6 pages) |
18 July 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
11 June 2019 | Sub-division of shares on 29 March 2019 (6 pages) |
15 May 2019 | Resolutions
|
3 May 2019 | Notification of Bgf Nominees Limited as a person with significant control on 29 March 2019 (4 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
1 May 2019 | Sub-division of shares on 29 March 2019 (6 pages) |
30 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Appointment of Mr Jonathan Marc Simon as a director on 29 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Mark Irving Escolme as a director on 29 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Paul Sopher as a director on 29 March 2019 (2 pages) |
15 March 2019 | Second filing of Confirmation Statement dated 07/10/2016 (7 pages) |
31 January 2019 | Director's details changed for Mr Adam Kevin Sopher on 31 January 2019 (2 pages) |
10 October 2018 | Director's details changed for Mr Adam Kevin Sopher on 10 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 October 2016 | Confirmation statement made on 7 October 2016 with updates
|
8 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Resolutions
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Director's details changed for Mr Adam Kevin Sopher on 13 June 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Adam Kevin Sopher on 13 June 2013 (2 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 June 2013 | Appointment of Mr Adam Kevin Sopher as a director (2 pages) |
13 June 2013 | Appointment of Mr Adam Kevin Sopher as a director (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Appointment of Mr Joseph Derek Sopher as a director (2 pages) |
12 October 2010 | Appointment of Mr Joseph Derek Sopher as a director (2 pages) |
7 October 2010 | Incorporation (23 pages) |
7 October 2010 | Incorporation (23 pages) |