London
W3 0RX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(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 |
Website | headlane.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87497777 |
Telephone region | London |
Registered Address | Unit 13 Clock Tower Road Isleworth TW7 6GF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mickey Branco Opacic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £817 |
Cash | £157,199 |
Current Liabilities | £962,939 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 28 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 April 2021 | Delivered on: 27 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 May 2014 | Delivered on: 4 June 2014 Persons entitled: Philip Martin Webb Classification: A registered charge Particulars: F/H property k/a 27 warple way london t/no AGL46283. Outstanding |
12 December 2023 | Previous accounting period extended from 28 April 2023 to 28 October 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 April 2023 | Total exemption full accounts made up to 28 April 2022 (7 pages) |
16 January 2023 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 (1 page) |
16 January 2023 | Registered office address changed from 23 Warple Way London W3 0RX to Unit 13 Clock Tower Road Isleworth TW7 6GF on 16 January 2023 (1 page) |
12 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
24 April 2022 | Total exemption full accounts made up to 29 April 2021 (6 pages) |
25 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
10 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 April 2021 | Registration of charge 075145050002, created on 22 April 2021 (53 pages) |
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 February 2019 | Satisfaction of charge 075145050001 in full (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Mickey Opacic as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Mickey Opacic as a person with significant control on 6 April 2016 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 June 2015 | Director's details changed for Mr Mickey Opacic on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Mickey Opacic on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 23 Warple Way Warple Way London W3 0RX to 23 Warple Way London W3 0RX on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Mickey Opacic on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 23 Warple Way Warple Way London W3 0RX to 23 Warple Way London W3 0RX on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 23 Warple Way Warple Way London W3 0RX to 23 Warple Way London W3 0RX on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 June 2014 | Director's details changed for Mr Mickey Opacic on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 2 Warple Mews Warple Way London W3 0RF United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mr Mickey Opacic on 13 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 2 Warple Mews Warple Way London W3 0RF United Kingdom on 13 June 2014 (1 page) |
4 June 2014 | Registration of charge 075145050001 (23 pages) |
4 June 2014 | Registration of charge 075145050001 (23 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (3 pages) |
9 May 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (3 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Appointment of Mickey Opacic as a director (3 pages) |
14 March 2011 | Appointment of Mickey Opacic as a director (3 pages) |
2 February 2011 | Incorporation (20 pages) |
2 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Incorporation (20 pages) |