London
N16 6DD
Director Name | Mr Jaime Friedman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 04 May 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rookwood Road London N16 6SP |
Director Name | Mr Jakob Grunfeld |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 04 May 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Darenth Road London N16 6EB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 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 | Kyver & Dale, Suite 101, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,072 |
Net Worth | £450,992 |
Cash | £874 |
Current Liabilities | £1,767 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
21 January 2016 | Delivered on: 23 January 2016 Persons entitled: Bath Road Cheltenham Limited Classification: A registered charge Particulars: Freehold property k/a 195-197 lyndhurst road london title no AGL248292. Outstanding |
---|
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 January 2017 | Satisfaction of charge 076018740001 in full (4 pages) |
12 January 2017 | Satisfaction of charge 076018740001 in full (4 pages) |
7 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
7 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
25 May 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
25 May 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
23 January 2016 | Registration of charge 076018740001, created on 21 January 2016 (23 pages) |
23 January 2016 | Registration of charge 076018740001, created on 21 January 2016 (23 pages) |
11 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
11 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
28 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
28 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
25 September 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
25 September 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
27 May 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
27 May 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
18 September 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
20 May 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
20 May 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
2 May 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
2 May 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
5 May 2011 | Appointment of Mr Jaime Friedman as a director (2 pages) |
5 May 2011 | Appointment of Mr Jaime Friedman as a director (2 pages) |
4 May 2011 | Appointment of Mr Jakob Grunfeld as a director (2 pages) |
4 May 2011 | Appointment of Mr Simche Bunem Finkelstein as a director (2 pages) |
4 May 2011 | Appointment of Mr Simche Bunem Finkelstein as a director (2 pages) |
4 May 2011 | Appointment of Mr Jakob Grunfeld as a director (2 pages) |
12 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 April 2011 | Incorporation (18 pages) |
12 April 2011 | Incorporation (18 pages) |