Woodford Green
Essex
IG8 8HD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 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 | 43 Caldecote Gardens Bushey WD23 4GP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Glenmona LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,331 |
Cash | £12,540 |
Current Liabilities | £632,622 |
Latest Accounts | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a 11 hesketh avenue blackpool t/no.LA463415. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H and l/h k/a 281 church street and 2/4/6 liverpool road blackpool t/no.LA825199 f/h and LA48073 l/H. Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a 1/3 saville road blackpool t/no.LA454347. Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a 23 horncliffe road blackpool t/no.LA627351. Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a 13 horncliffe road blackpool t/no.LA508923. Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a 236 hornby road blackpool t/no.LA456206. Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a 34 warly road blackpool t/no.LA529517. Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 21 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold property known as 4 holmfield road blackpool title no LA418378. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 23 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2023 | Total exemption full accounts made up to 28 October 2022 (8 pages) |
---|---|
6 August 2023 | Confirmation statement made on 6 August 2023 with updates (3 pages) |
2 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
27 October 2022 | Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
27 October 2022 | Total exemption full accounts made up to 28 October 2021 (10 pages) |
3 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
19 April 2022 | Satisfaction of charge 085496980002 in full (1 page) |
19 April 2022 | Satisfaction of charge 085496980009 in full (1 page) |
16 March 2022 | Satisfaction of charge 085496980005 in full (1 page) |
30 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 29 October 2020 (4 pages) |
28 July 2020 | Micro company accounts made up to 29 October 2019 (4 pages) |
31 May 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 March 2020 | Satisfaction of charge 085496980004 in full (1 page) |
14 August 2019 | Satisfaction of charge 085496980003 in full (1 page) |
28 July 2019 | Micro company accounts made up to 29 October 2018 (4 pages) |
25 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
25 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 June 2016 | Director's details changed for Mr Darren Alexander Shaw on 15 February 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Darren Alexander Shaw on 15 February 2016 (2 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 June 2015 | Director's details changed for Mr Darren Alexander Shaw on 11 November 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Darren Alexander Shaw on 11 November 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
29 July 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
18 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 September 2013 | Registration of charge 085496980004 (41 pages) |
26 September 2013 | Registration of charge 085496980008 (41 pages) |
26 September 2013 | Registration of charge 085496980009 (41 pages) |
26 September 2013 | Registration of charge 085496980006 (41 pages) |
26 September 2013 | Registration of charge 085496980007 (41 pages) |
26 September 2013 | Registration of charge 085496980007 (41 pages) |
26 September 2013 | Registration of charge 085496980003 (41 pages) |
26 September 2013 | Registration of charge 085496980003 (41 pages) |
26 September 2013 | Registration of charge 085496980006 (41 pages) |
26 September 2013 | Registration of charge 085496980004 (41 pages) |
26 September 2013 | Registration of charge 085496980005 (41 pages) |
26 September 2013 | Registration of charge 085496980009 (41 pages) |
26 September 2013 | Registration of charge 085496980008 (41 pages) |
26 September 2013 | Registration of charge 085496980005 (41 pages) |
21 September 2013 | Registration of charge 085496980002 (39 pages) |
21 September 2013 | Registration of charge 085496980002 (39 pages) |
23 August 2013 | Registration of charge 085496980001 (44 pages) |
23 August 2013 | Registration of charge 085496980001 (44 pages) |
16 July 2013 | Appointment of Mr Darren Alexander Shaw as a director (2 pages) |
16 July 2013 | Appointment of Mr Darren Alexander Shaw as a director (2 pages) |
28 June 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 June 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2013 (1 page) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|