London
N16 6PT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 |
Director Name | Mr Joel Nojovits |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Kyverdale Road London N16 6PT |
Registered Address | 178 Kyverdale Road London N16 6PT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £723 |
Cash | £3,766 |
Current Liabilities | £32,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
6 March 2023 | Delivered on: 14 March 2023 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 577 manchester road, denton, manchester, M34 2PF and 1 lord street, denton, manchester, M34 2PL. Outstanding |
---|---|
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: Artemis Holdings International LTD Classification: A registered charge Particulars: 577 manchester rd. M34 2PF and 1 lord st. M34 2PL registered at hm land registry with title number MAN397742. Outstanding |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Change of details for Mrs Cheya Nojovits as a person with significant control on 28 February 2024 (2 pages) |
29 February 2024 | Director's details changed for Mrs Cheya Nojovits on 28 February 2024 (2 pages) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 December 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
14 March 2023 | Registration of charge 075817450002, created on 6 March 2023 (4 pages) |
28 February 2023 | Change of details for Mrs Chaye Nojovits as a person with significant control on 28 February 2023 (2 pages) |
28 February 2023 | Director's details changed for Mrs Chaye Nojovits on 28 February 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 September 2022 | Notification of Chaye Nojovits as a person with significant control on 30 March 2022 (2 pages) |
6 September 2022 | Cessation of Joel Nojovits as a person with significant control on 30 March 2022 (1 page) |
17 July 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 178 Kyverdale Road London N16 6PT on 17 July 2022 (1 page) |
7 June 2022 | Registration of charge 075817450001, created on 1 June 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Joel Nojovits as a director on 9 February 2022 (1 page) |
31 January 2022 | Appointment of Mrs Chaye Nojovits as a director on 31 January 2022 (2 pages) |
31 January 2022 | Change of details for Mr Joel Nojovits as a person with significant control on 24 June 2021 (2 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 May 2019 | Confirmation statement made on 29 March 2019 with updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 March 2018 | Notification of Joel Nojovits as a person with significant control on 15 March 2018 (2 pages) |
29 March 2018 | Cessation of Joel Nojovits as a person with significant control on 15 March 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
6 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
25 June 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
25 June 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
25 June 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
30 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Registered office address changed from 178 Kyverdale Road London N16 6PT United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 178 Kyverdale Road London N16 6PT United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 178 Kyverdale Road London N16 6PT United Kingdom on 5 May 2011 (1 page) |
1 April 2011 | Appointment of Mr. Joel Nojovits as a director (2 pages) |
1 April 2011 | Appointment of Mr. Joel Nojovits as a director (2 pages) |
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |