London
E9 5DX
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Philip Louis Spencer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96-98 York Hill Loughton IG10 1JA |
Website | earthresidential.com |
---|
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
20 at £1 | Adam Shafron 5.00% Ordinary |
---|---|
163 at £1 | Frank George Camilleri 40.75% Ordinary |
163 at £1 | Vincent Daniel Goldstein 40.75% Ordinary |
54 at £1 | Tim Andrews 13.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Appointment of Mr Vincent Goldstein as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Vincent Goldstein as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Phillip Spencer as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Phillip Spencer as a director on 29 November 2016 (2 pages) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 March 2016 | Registered office address changed from Lith Hall 345a Victoria Park Road London E9 5DX to 249 Cranbrook Road Ilford Essex IG1 4TG on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Lith Hall 345a Victoria Park Road London E9 5DX to 249 Cranbrook Road Ilford Essex IG1 4TG on 14 March 2016 (1 page) |
13 January 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Registered office address changed from 119 High Road Loughton Essex IG10 4LT to Lith Hall 345a Victoria Park Road London E9 5DX on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 119 High Road Loughton Essex IG10 4LT to Lith Hall 345a Victoria Park Road London E9 5DX on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Vincent Daniel Goldstein as a director on 20 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Vincent Daniel Goldstein as a director on 20 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 119 High Road Loughton Essex IG10 4LT to Lith Hall 345a Victoria Park Road London E9 5DX on 6 May 2015 (2 pages) |
4 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
18 April 2013 | Change of name notice (2 pages) |
18 April 2013 | Change of name notice (2 pages) |
18 April 2013 | Company name changed lith developments LIMITED\certificate issued on 18/04/13
|
18 April 2013 | Company name changed lith developments LIMITED\certificate issued on 18/04/13
|
16 April 2013 | Registered office address changed from 32 Parkmore Close Woodford Green IG8 0SJ United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 32 Parkmore Close Woodford Green IG8 0SJ United Kingdom on 16 April 2013 (1 page) |
27 March 2013 | Incorporation (27 pages) |
27 March 2013 | Incorporation (27 pages) |