Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Ms Pesha Halberstam |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Durley Road London N16 5JS |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Martha Grosz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£340,329 |
Cash | £5,632 |
Current Liabilities | £9,718 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
26 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
27 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
9 May 2019 | Cessation of Martha Grosz as a person with significant control on 1 May 2019 (1 page) |
9 May 2019 | Notification of Sia Halberstam as a person with significant control on 1 May 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 January 2014 | Director's details changed for Mr Moses Halberstam on 11 June 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Moses Halberstam on 11 June 2013 (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 January 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 January 2013 (6 pages) |
23 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
23 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
19 March 2013 | Registered office address changed from 116 Kyverdale Road London N16 6PR England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 116 Kyverdale Road London N16 6PR England on 19 March 2013 (1 page) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Registered office address changed from 26 Durley Road London N16 5JS England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 26 Durley Road London N16 5JS England on 17 January 2013 (1 page) |
17 August 2012 | Director's details changed for Mr Moses Halberstam on 6 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Moses Halberstam on 6 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Moses Halberstam on 6 August 2012 (2 pages) |
22 February 2012 | Termination of appointment of Pesha Halberstam as a director (1 page) |
22 February 2012 | Termination of appointment of Pesha Halberstam as a director (1 page) |
22 February 2012 | Appointment of Mr Moses Halberstam as a director (2 pages) |
22 February 2012 | Appointment of Mr Moses Halberstam as a director (2 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|