London
NW11 8HL
Director Name | Mr Daniel Harvey Goldberg |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prothero Gardens London NW4 3SJ |
Website | derbyingredients.com |
---|---|
Telephone | 020 37577295 |
Telephone region | London |
Registered Address | Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Eli Emanuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,596 |
Cash | £98,939 |
Current Liabilities | £1,371,418 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
29 February 2016 | Delivered on: 29 February 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
29 February 2016 | Delivered on: 29 February 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
18 July 2023 | Appointment of Mr Yair David Emanuel as a director on 18 July 2023 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
21 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
1 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
23 June 2021 | Change of share class name or designation (2 pages) |
14 June 2021 | Change of details for Mr Eli Emanuel as a person with significant control on 1 July 2020 (2 pages) |
14 June 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 September 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 May 2016 | Auditor's resignation (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
29 February 2016 | Registration of charge 080384120001, created on 29 February 2016 (32 pages) |
29 February 2016 | Registration of charge 080384120002, created on 29 February 2016 (14 pages) |
29 February 2016 | Registration of charge 080384120001, created on 29 February 2016 (32 pages) |
29 February 2016 | Registration of charge 080384120002, created on 29 February 2016 (14 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2015 | Change of share class name or designation (2 pages) |
9 July 2015 | Change of share class name or designation (2 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 April 2015 | Termination of appointment of Daniel Goldberg as a director on 3 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Daniel Goldberg as a director on 3 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Daniel Goldberg as a director on 3 March 2015 (1 page) |
27 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
27 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
20 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
26 July 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
19 April 2012 | Incorporation (37 pages) |
19 April 2012 | Incorporation (37 pages) |