London
N16 5SR
Director Name | Mr Menachem Tzvi Hoffman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 43-45 Data House Stamford Hill London N16 5SR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 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 Chaim Handler |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 July 2011(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 154 Holmleigh Road London N16 5PY |
Director Name | Mr Menachem Tzvi Hoffman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2016) |
Role | Businessperson |
Country of Residence | England |
Correspondence Address | 55 Hillside Road South Tottenham London N15 6LU |
Director Name | Mr Menachem Tzvi Hoffman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 50 Craven Park Road South Tottenham London N15 6AB |
Registered Address | 43-45 Data House Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Chaim Hendler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £33,508 |
Current Liabilities | £33,507 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
7 January 2021 | Change of details for Mr Menchem Tzvi Hoffman as a person with significant control on 7 January 2021 (2 pages) |
2 September 2020 | Appointment of Mr Menachem Tzvi Hoffman as a director on 2 September 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
2 September 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
2 September 2020 | Appointment of Mr Menachem Tzvi Hoffman as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Menachem Tzvi Hoffman as a director on 2 September 2020 (1 page) |
2 September 2020 | Change of details for Mr Chaim Hendler as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Notification of Menchem Tzvi Hoffman as a person with significant control on 2 September 2020 (2 pages) |
28 July 2020 | Current accounting period shortened from 28 July 2019 to 27 July 2019 (1 page) |
28 April 2020 | Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
28 October 2019 | Director's details changed for Mr Chaim Handler on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Mr Chaim Handler as a person with significant control on 28 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Chaim Handler on 10 October 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
30 August 2017 | Cessation of Mencahem Hoffman as a person with significant control on 12 February 2017 (1 page) |
30 August 2017 | Notification of Chaim Handler as a person with significant control on 12 February 2017 (2 pages) |
30 August 2017 | Cessation of Mencahem Hoffman as a person with significant control on 12 February 2017 (1 page) |
30 August 2017 | Notification of Chaim Handler as a person with significant control on 12 February 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
12 February 2017 | Termination of appointment of Menachem Hoffman as a director on 23 August 2016 (1 page) |
12 February 2017 | Termination of appointment of Menachem Hoffman as a director on 23 August 2016 (1 page) |
4 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
25 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
25 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
19 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 November 2014 | Director's details changed for Mr Mencahem Hoffman on 10 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Mencahem Hoffman on 10 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Mencahem Hoffman as a director on 21 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Mencahem Hoffman as a director on 21 October 2014 (2 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of Chaim Handler as a director on 29 August 2013 (1 page) |
28 August 2014 | Termination of appointment of Chaim Handler as a director on 29 August 2013 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
23 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 October 2011 | Appointment of Mr Chaim Handler as a director (2 pages) |
23 October 2011 | Appointment of Mr Chaim Handler as a director (2 pages) |
16 September 2011 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Director's details changed for Mr Chaim Handler on 15 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Chaim Handler on 15 August 2011 (2 pages) |
16 September 2011 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 16 September 2011 (1 page) |
14 September 2011 | Appointment of Mr Chaim Handler as a director (2 pages) |
14 September 2011 | Appointment of Mr Chaim Handler as a director (2 pages) |
8 August 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 August 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 August 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 August 2011 (1 page) |
28 July 2011 | Incorporation (20 pages) |
28 July 2011 | Incorporation (20 pages) |