London
NW11 7QL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 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 |
Director Name | Mrs Esther Lilian Dunner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Chaim Charles Elliot Dunner |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abl Farley Court Allsop Place London NW1 5LG |
Secretary Name | Mr David Segal |
---|---|
Status | Resigned |
Appointed | 10 February 2011(6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Farley Court Allsop Place London NW1 5LG |
Director Name | Ms Sara Bernstein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ |
Registered Address | Basement - The Curve 2-4 Victoria Road London NW4 2BE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
1 at £0.5 | Chaim Dunner 50.00% Ordinary |
---|---|
1 at £0.5 | Esther Dunner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,188 |
Cash | £41,530 |
Current Liabilities | £36,342 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 7 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 October |
Latest Return | 28 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 11 January 2023 (overdue) |
1 December 2023 | Previous accounting period extended from 24 September 2023 to 7 October 2023 (1 page) |
---|---|
20 September 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
20 June 2023 | Previous accounting period shortened from 25 September 2022 to 24 September 2022 (1 page) |
24 June 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
24 June 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 June 2020 | Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page) |
25 March 2020 | Registered office address changed from Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ England to Basement - the Curve 2-4 Victoria Road London NW4 2BE on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Sara Bernstein as a director on 25 March 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 September 2019 | Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
26 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 October 2017 | Previous accounting period extended from 30 March 2017 to 28 September 2017 (1 page) |
27 October 2017 | Previous accounting period extended from 30 March 2017 to 28 September 2017 (1 page) |
28 March 2017 | Termination of appointment of Esther Lilian Dunner as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Chaim Charles Elliot Dunner as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Chaim Charles Elliot Dunner as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Esther Lilian Dunner as a director on 28 March 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 February 2017 | Director's details changed for Ms Sara Bernstein on 12 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Ms Sara Bernstein on 12 February 2017 (2 pages) |
11 January 2017 | Registered office address changed from Suite 33, Churchill House 137-139 Brent Street London NW4 4DJ England to Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Suite 33, Churchill House 137-139 Brent Street London NW4 4DJ England to Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ on 11 January 2017 (1 page) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
27 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Termination of appointment of David Segal as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of David Segal as a secretary on 20 December 2016 (1 page) |
6 December 2016 | Appointment of Mrs Sara Bernstein as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Sara Bernstein as a director on 5 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 5 North End Road London NW11 7RJ to Suite 33, Churchill House 137-139 Brent Street London NW4 4DJ on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 5 North End Road London NW11 7RJ to Suite 33, Churchill House 137-139 Brent Street London NW4 4DJ on 6 December 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Appointment of Mr Gershon Aryeh James Edward Dunner as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Gershon Aryeh James Edward Dunner as a director on 11 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Termination of appointment of Esther Dunner as a director (1 page) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Termination of appointment of Esther Dunner as a director (1 page) |
23 February 2012 | Secretary's details changed for Mr David Segal on 1 February 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mr David Segal on 1 February 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mr David Segal on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Chaim Charles Elliot Dunner on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Chaim Charles Elliot Dunner on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Chaim Charles Elliot Dunner on 1 February 2012 (2 pages) |
22 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 February 2011 | Appointment of Mrs Esther Lillian Dunner as a director (2 pages) |
17 February 2011 | Appointment of Mr David Segal as a secretary (1 page) |
17 February 2011 | Appointment of Mrs Esther Lillian Dunner as a director (2 pages) |
17 February 2011 | Appointment of Mrs Esther Lillian Dunner as a director (2 pages) |
17 February 2011 | Appointment of Mr Chaim Charles Elliot Dunner as a director (2 pages) |
17 February 2011 | Appointment of Mrs Esther Lillian Dunner as a director (2 pages) |
17 February 2011 | Appointment of Mr David Segal as a secretary (1 page) |
17 February 2011 | Appointment of Mr Chaim Charles Elliot Dunner as a director (2 pages) |
4 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
4 February 2011 | Incorporation (20 pages) |
4 February 2011 | Incorporation (20 pages) |
4 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |