London
E5 9HS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 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 |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Jacob Friedman 51.00% Ordinary |
---|---|
49 at £1 | M.r. Brander 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,027 |
Cash | £286,121 |
Current Liabilities | £2,578,225 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
18 January 2017 | Delivered on: 19 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 shore place, london, E9 7QQ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings and fixtures see image for full details. Outstanding |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52, 52A and 52B wells street london t/no's NGL277744, NGL369115 and NGL272687. By way of floating charge all the undertaking, property and assets. By way of assignnment the goodwill of any business carried upon the property (together with any licences relating to the same under the licensing act 2003). Outstanding |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 shore place and land on the north side of shore place london T.no's NGL118971 and NGL323573. By way of floating charge all the undertaking, property and assets. By way of assignnment the goodwill of any business carried upon the property (together with any licences relating to the same under the licensing act 2003). Outstanding |
7 February 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
27 October 2022 | Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page) |
7 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
1 February 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
6 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
18 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
22 March 2018 | Previous accounting period extended from 25 January 2018 to 31 January 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 January 2017 | Registration of charge 075780180004, created on 18 January 2017 (7 pages) |
19 January 2017 | Registration of charge 075780180004, created on 18 January 2017 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
27 October 2015 | Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
28 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
25 October 2013 | Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
19 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
19 January 2012 | Registered office address changed from C/O Martin Heller Unit 102 Lee Valley Technopark Ashley Road London N17 9LN United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
19 January 2012 | Registered office address changed from C/O Martin Heller Unit 102 Lee Valley Technopark Ashley Road London N17 9LN United Kingdom on 19 January 2012 (1 page) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Appointment of Mr Jacob Friedman as a director (2 pages) |
22 June 2011 | Appointment of Mr Jacob Friedman as a director (2 pages) |
25 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2011 | Incorporation (20 pages) |
25 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2011 | Incorporation (20 pages) |