London
N3 1DH
Director Name | Mrs Naomi Bracha Stein |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Efraim Menashe Stein 50.00% Ordinary |
---|---|
50 at £1 | Naomi Bracha Stein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,459 |
Cash | £972 |
Current Liabilities | £46,101 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 4 August 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
28 October 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
4 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
2 August 2022 | Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page) |
3 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
5 May 2021 | Previous accounting period shortened from 6 August 2020 to 5 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
13 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 May 2020 | Previous accounting period shortened from 7 August 2019 to 6 August 2019 (1 page) |
5 September 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
19 July 2019 | Previous accounting period extended from 25 July 2018 to 7 August 2018 (1 page) |
23 April 2019 | Previous accounting period shortened from 26 July 2018 to 25 July 2018 (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 September 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
26 July 2018 | Current accounting period shortened from 27 July 2017 to 26 July 2017 (1 page) |
27 April 2018 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page) |
7 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
7 September 2017 | Change of details for Mrs Naomi Bracha Stein as a person with significant control on 8 May 2017 (2 pages) |
7 September 2017 | Change of details for Mr Efraim Menashe Stein as a person with significant control on 8 May 2017 (2 pages) |
7 September 2017 | Change of details for Mr Efraim Menashe Stein as a person with significant control on 8 May 2017 (2 pages) |
7 September 2017 | Change of details for Mrs Naomi Bracha Stein as a person with significant control on 8 May 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2017 | Current accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
28 July 2017 | Current accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
18 July 2017 | Director's details changed for Mr Efraim Menashe Stein on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Naomi Bracha Stein on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Naomi Bracha Stein on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Efraim Menashe Stein on 8 May 2017 (2 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) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
31 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|