London
NW4 2EL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Highbank Greenbank Crescent London NW4 2LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gary Bloch 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
12 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 6 February 2019 (1 page) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
16 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
7 September 2017 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
7 September 2017 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 January 2015 | Registered office address changed from 39 Brent Street London NW4 2ED England to Foframe House 35-37 Brent Street London NW4 2EF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 39 Brent Street London NW4 2ED England to Foframe House 35-37 Brent Street London NW4 2EF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 39 Brent Street London NW4 2ED England to Foframe House 35-37 Brent Street London NW4 2EF on 6 January 2015 (1 page) |
2 December 2014 | Registered office address changed from 50 Craven Park Road London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 50 Craven Park Road London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 50 Craven Park Road London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 October 2013 | Appointment of Mr Gary Bloch as a director (2 pages) |
28 October 2013 | Appointment of Mr Gary Bloch as a director (2 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2013 | Incorporation (20 pages) |
28 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 February 2013 | Incorporation (20 pages) |