London
N15 6LB
Director Name | Mr Shimshon Reiner |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Cadoxton Avenue London N15 6LB |
Director Name | Mrs Pearl Fuchs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2023) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 13 Durley Road London N16 5JW |
Registered Address | 15 Cadoxton Avenue London N15 6LB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
1 at £1 | Shimshon Reiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,606 |
Current Liabilities | £3,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 March 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Change of details for Mr Shimson Reiner as a person with significant control on 17 January 2024 (2 pages) |
17 January 2024 | Termination of appointment of Shimshon Reiner as a director on 15 January 2024 (1 page) |
17 January 2024 | Appointment of Mr Solomon Reiner as a director on 16 January 2024 (2 pages) |
17 January 2024 | Termination of appointment of Pearl Fuchs as a director on 4 February 2023 (1 page) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 October 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 15 Cadoxton Avenue London N15 6LB on 24 October 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 December 2021 | Current accounting period extended from 26 March 2022 to 31 March 2022 (1 page) |
10 September 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 March 2021 | Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page) |
29 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Appointment of Mrs Pearl Fuchs as a director on 20 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 April 2018 | Change of details for Mr Shimson Reiner as a person with significant control on 22 March 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr Shimshon Reiner on 22 March 2018 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Shimshon Reiner on 22 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Shimshon Reiner on 22 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
19 June 2016 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
19 June 2016 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
29 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
27 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
27 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
29 March 2012 | Incorporation (20 pages) |
29 March 2012 | Incorporation (20 pages) |