London
N16 5LL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(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 | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £0.5 | E. Rothfield 50.00% Ordinary |
---|---|
1 at £0.5 | Myer Rothfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,362 |
Cash | £1,064 |
Current Liabilities | £140,929 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 29 church street, kirkstall, leeds, LS5 3HZ as stated in title number WYK925382. Outstanding |
---|---|
5 August 2022 | Delivered on: 10 August 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as 27 church street, kirkstall, leeds, LS5 3HZ registered under title number WYK925383. Outstanding |
28 October 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 29 church street leeds t/no WYK925382. Notification of addition to or amendment of charge. Outstanding |
28 October 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 27 church street leeds t/no WYK925383. Notification of addition to or amendment of charge. Outstanding |
28 October 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 26 fern grove leeds t/no WYK925381. Notification of addition to or amendment of charge. Outstanding |
28 October 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 161 whitchurch road cardiff t/no WA236542. Notification of addition to or amendment of charge. Outstanding |
31 August 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
21 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
3 November 2022 | Registration of charge 079021290007, created on 2 November 2022 (6 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
10 August 2022 | Registration of charge 079021290006, created on 5 August 2022 (17 pages) |
5 August 2022 | Satisfaction of charge 079021290005 in full (1 page) |
5 August 2022 | Satisfaction of charge 079021290002 in full (1 page) |
5 August 2022 | Satisfaction of charge 079021290003 in full (1 page) |
5 August 2022 | Satisfaction of charge 079021290004 in full (1 page) |
5 August 2022 | Satisfaction of charge 079021290001 in full (1 page) |
22 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
23 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 November 2013 | Registration of charge 079021290002 (41 pages) |
6 November 2013 | Registration of charge 079021290003 (41 pages) |
6 November 2013 | Registration of charge 079021290003 (41 pages) |
6 November 2013 | Registration of charge 079021290004 (41 pages) |
6 November 2013 | Registration of charge 079021290005 (41 pages) |
6 November 2013 | Registration of charge 079021290005 (41 pages) |
6 November 2013 | Registration of charge 079021290004 (41 pages) |
6 November 2013 | Registration of charge 079021290002 (41 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 September 2013 | Registration of charge 079021290001 (44 pages) |
5 September 2013 | Registration of charge 079021290001 (44 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
2 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2012 | Appointment of Mr Myer Rothfeld as a director (2 pages) |
2 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2012 | Appointment of Mr Myer Rothfeld as a director (2 pages) |
1 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2012 (1 page) |
9 January 2012 | Incorporation (20 pages) |
9 January 2012 | Incorporation (20 pages) |