London
E5 9NA
Director Name | Mr Menahem Mendel Wiznitzer |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rostrevor Avenue London N15 6LA |
Registered Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ephraim Gottesfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195 |
Current Liabilities | £58,525 |
Latest Accounts | 25 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 November |
17 October 2017 | Delivered on: 17 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property - 57C high street london E17 7AD - title no. AGL269477. Outstanding |
---|
24 February 2021 | Micro company accounts made up to 26 November 2020 (3 pages) |
---|---|
22 February 2021 | Micro company accounts made up to 26 November 2019 (3 pages) |
7 December 2020 | Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 7 December 2020 (1 page) |
24 November 2020 | Previous accounting period shortened from 27 November 2019 to 26 November 2019 (1 page) |
12 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 27 November 2018 (2 pages) |
9 October 2018 | Micro company accounts made up to 27 November 2017 (2 pages) |
23 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
17 October 2017 | Registration of charge 082894800001, created on 17 October 2017 (3 pages) |
17 October 2017 | Registration of charge 082894800001, created on 17 October 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Menahem Mendel Wiznitzer as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Menahem Mendel Wiznitzer as a director on 24 July 2017 (1 page) |
18 June 2017 | Total exemption small company accounts made up to 28 November 2016 (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 28 November 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 November 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 November 2015 (3 pages) |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
25 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
25 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 September 2015 | Appointment of Mr Ephraim Gottesfeld as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Ephraim Gottesfeld as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Ephraim Gottesfeld as a director on 7 September 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 29 November 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 29 November 2014 (3 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
20 September 2014 | Total exemption small company accounts made up to 29 November 2013 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 29 November 2013 (3 pages) |
10 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
10 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
15 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|