Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Naftuli Shechter |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 18 November 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Teacher |
Country of Residence | Israel |
Correspondence Address | Flat 7 19 Techeiles Mordechai Jerusalem Israel |
Director Name | Mr Simon Levy |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Esther Benkowski |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Simon Levy |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Michael Davis |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Shoshana Goldstein |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
Registered Address | Unit 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Naftuli Shechter 50.00% Ordinary |
---|---|
1 at £1 | Simon Levy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,927 |
Cash | £5,951 |
Current Liabilities | £28,032 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
16 January 2023 | Termination of appointment of Sara Elisabeth Elbez as a secretary on 13 January 2022 (1 page) |
---|---|
13 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
9 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
26 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
26 November 2021 | Cessation of Shoshana Goldstein as a person with significant control on 18 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Shoshana Goldstein as a director on 18 November 2021 (1 page) |
26 November 2021 | Notification of Naftuli Shechter as a person with significant control on 18 November 2021 (2 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
26 November 2021 | Appointment of Naftuli Shechter as a director on 18 November 2021 (2 pages) |
10 June 2021 | Cessation of Michael Davis as a person with significant control on 8 June 2021 (1 page) |
10 June 2021 | Notification of Shoshana Goldstein as a person with significant control on 9 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Michael Davis as a director on 9 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
10 June 2021 | Appointment of Mrs Shoshana Goldstein as a director on 9 June 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
12 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
23 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
17 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
15 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
15 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 March 2016 | Appointment of Michael Davis as a director on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Michael Davis as a director on 4 March 2016 (2 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 4 April 2011
|
8 March 2016 | Termination of appointment of Simon Levy as a director on 4 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Simon Levy as a director on 4 March 2016 (1 page) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Statement of capital following an allotment of shares on 4 April 2011
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2012 | Appointment of Mr Simon Levy as a director (2 pages) |
19 December 2012 | Appointment of Mr Simon Levy as a director (2 pages) |
19 December 2012 | Termination of appointment of Esther Benkowski as a director (1 page) |
19 December 2012 | Termination of appointment of Esther Benkowski as a director (1 page) |
14 September 2012 | Appointment of Mrs Esther Benkowski as a director (2 pages) |
14 September 2012 | Termination of appointment of Simon Levy as a director (1 page) |
14 September 2012 | Appointment of Mrs Esther Benkowski as a director (2 pages) |
14 September 2012 | Termination of appointment of Simon Levy as a director (1 page) |
15 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Incorporation (30 pages) |
4 April 2011 | Incorporation (30 pages) |