London
N16 6XS
Secretary Name | Mrs Chava Gittel Landau |
---|---|
Status | Current |
Appointed | 25 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor 94 Stamford Hill London N16 6XS |
Secretary Name | Mrs Charlotte Landau |
---|---|
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Sugarwhite Associatie5 Windus Road 5 Windus Road London N16 6UT |
Website | www.jolandestates.com |
---|
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Joseph Landau 50.00% Ordinary |
---|---|
50 at £1 | Marcus Landau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,045 |
Cash | £67,099 |
Current Liabilities | £237,663 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
22 June 2023 | Delivered on: 27 June 2023 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 8 ashvale road, london, SW17 8PW registered at hm land registry with title absolute under title number SGL274032. Outstanding |
---|---|
27 August 2019 | Delivered on: 28 August 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold property - 20 craven close, craven walk, london, N16 6BP - title no: EGL452434. Outstanding |
9 May 2019 | Delivered on: 10 May 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Freehold property - 19 brantwood road london N17 0DT - title number: MX281715. Outstanding |
28 February 2019 | Delivered on: 28 February 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 21 havelock road london N17 9DS - title no. EGL173759. Outstanding |
10 October 2018 | Delivered on: 10 October 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 10 thorn lane rainham RM13 9RD - title no: EGL164010. Outstanding |
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Leasehold property - 8B linthorpe road london N16 5RF - title no: AGL266164. Outstanding |
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 21 havelock road, london N17 9DS (title number: EGL173759). Outstanding |
24 September 2014 | Delivered on: 29 September 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 117 kimberley road, london, N18 2DW including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
22 June 2023 | Delivered on: 27 June 2023 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
20 August 2013 | Delivered on: 21 August 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 19 brantwood road, london, N17 0DT including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
20 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Registration of charge 078745690012, created on 8 November 2023 (4 pages) |
9 November 2023 | Registration of charge 078745690011, created on 8 November 2023 (4 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 June 2023 | Registration of charge 078745690009, created on 22 June 2023 (17 pages) |
27 June 2023 | Registration of charge 078745690010, created on 22 June 2023 (12 pages) |
21 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
28 August 2019 | Registration of charge 078745690008, created on 27 August 2019 (7 pages) |
21 August 2019 | Satisfaction of charge 078745690001 in full (1 page) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 May 2019 | Registration of charge 078745690007, created on 9 May 2019 (3 pages) |
28 February 2019 | Registration of charge 078745690006, created on 28 February 2019 (7 pages) |
28 February 2019 | Satisfaction of charge 078745690003 in full (1 page) |
14 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
10 October 2018 | Registration of charge 078745690005, created on 10 October 2018 (7 pages) |
2 October 2018 | Satisfaction of charge 078745690001 in part (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 August 2018 | Registration of charge 078745690004, created on 24 August 2018 (4 pages) |
17 May 2018 | Notification of Marcus Landau as a person with significant control on 1 May 2018 (2 pages) |
12 February 2018 | Registered office address changed from C/O Sugarwhite Associates 5 Windus Road London London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
12 February 2018 | Director's details changed for Mr Joseph Landau on 5 February 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
7 October 2016 | Registration of charge 078745690003, created on 30 September 2016 (4 pages) |
7 October 2016 | Registration of charge 078745690003, created on 30 September 2016 (4 pages) |
26 September 2016 | Satisfaction of charge 078745690002 in full (1 page) |
26 September 2016 | Satisfaction of charge 078745690002 in full (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 September 2014 | Registration of charge 078745690002, created on 24 September 2014 (6 pages) |
29 September 2014 | Registration of charge 078745690002, created on 24 September 2014 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
21 August 2013 | Registration of charge 078745690001 (6 pages) |
21 August 2013 | Registration of charge 078745690001 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Termination of appointment of Charlotte Landau as a secretary (1 page) |
25 January 2012 | Appointment of Mrs Chava Gittel Landau as a secretary (1 page) |
25 January 2012 | Appointment of Mrs Chava Gittel Landau as a secretary (1 page) |
25 January 2012 | Termination of appointment of Charlotte Landau as a secretary (1 page) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|