London
E5 9AR
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Mr Joseph Leib Weiss |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Secretary Name | Hannah Zelda Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Mr Yisochar Dov Hershberg |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.liquidgoldproducts.co.uk |
---|---|
Email address | [email protected] |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Elozer Feldman & Nicha Feldman 10.00% Ordinary |
---|---|
2 at £1 | Getzel Weiss 10.00% Ordinary |
2 at £1 | Mordechai Weiss 10.00% Ordinary |
2 at £1 | Naftali Weiss 10.00% Ordinary |
2 at £1 | Pinkus Weiss 10.00% Ordinary |
2 at £1 | Rifka Weiss 10.00% Ordinary |
2 at £1 | Yechezkel Lowy & Pesha Lowy 10.00% Ordinary |
2 at £1 | Yisocher Dov Hershberg & Malka Hershberg 10.00% Ordinary |
2 at £1 | Yisroel David Weiss 10.00% Ordinary |
2 at £1 | Yitzchok Yaakov Weiss 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,354 |
Current Liabilities | £1,927 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
18 January 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
2 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
2 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
10 December 2012 | Appointment of Hannah Zelda Weiss as a secretary (3 pages) |
10 December 2012 | Appointment of Hannah Zelda Weiss as a secretary (3 pages) |
10 December 2012 | Appointment of Mr Eliasz Englander as a director (3 pages) |
10 December 2012 | Appointment of Hannah Zelda Weiss as a director (3 pages) |
10 December 2012 | Appointment of Rabbi Joseph Leib Weiss as a director (3 pages) |
10 December 2012 | Appointment of Hannah Zelda Weiss as a director (3 pages) |
10 December 2012 | Appointment of Rabbi Joseph Leib Weiss as a director (3 pages) |
10 December 2012 | Appointment of Mr Eliasz Englander as a director (3 pages) |
27 September 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
26 September 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|