Waltham Cross
EN8 7AN
Director Name | Mrs Yael Green |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square London WC2A 3QG |
Director Name | Mr Biren Dhamija |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Albert Bridge Road London SW11 4QA |
Director Name | Estate Of Trevor Henry Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Albert Bridge Road London SW11 4QA |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 85 New Cavendish Street London W1W 6XD |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Jedi Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,107 |
Cash | £9,038 |
Current Liabilities | £2,546,041 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
11 September 2020 | Notification of Executors of the Estate of Trevor Green as a person with significant control on 30 May 2020 (2 pages) |
---|---|
11 September 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
25 August 2020 | Cessation of Trevor Henry Green as a person with significant control on 30 April 2020 (1 page) |
25 August 2020 | Appointment of Mr Ohad Yaron as a director on 25 August 2020 (2 pages) |
25 August 2020 | Appointment of Mr Gordon Brian Stephen Hausmann as a director on 25 August 2020 (2 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
27 February 2018 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
2 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from 55 Albert Bridge Road London SW11 4QA to C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ on 20 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from 55 Albert Bridge Road London SW11 4QA to C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ on 20 July 2016 (2 pages) |
6 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 November 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 55 Albert Bridge Road London SW11 4QA on 27 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 55 Albert Bridge Road London SW11 4QA on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Biren Dhamija as a director on 17 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of Biren Dhamija as a director on 17 September 2015 (2 pages) |
27 November 2015 | Appointment of Trevor Henry Green as a director on 17 September 2015 (3 pages) |
27 November 2015 | Appointment of Trevor Henry Green as a director on 17 September 2015 (3 pages) |
25 August 2015 | Register(s) moved to registered inspection location Flat 1, 4 Maley Avenue London SE27 9BY (1 page) |
25 August 2015 | Register inspection address has been changed to Flat 1, 4 Maley Avenue London SE27 9BY (1 page) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register(s) moved to registered inspection location Flat 1, 4 Maley Avenue London SE27 9BY (1 page) |
25 August 2015 | Register inspection address has been changed to Flat 1, 4 Maley Avenue London SE27 9BY (1 page) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 August 2015 | Director's details changed for Mr Biren Dhamija on 8 June 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Biren Dhamija on 8 June 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Biren Dhamija on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page) |
9 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 February 2015 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
14 February 2015 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
15 August 2014 | Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England to Flat 1 4 Maley Avenue London SE27 9BY on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England to Flat 1 4 Maley Avenue London SE27 9BY on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Director's details changed for Mr Biren Dhamija on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Biren Dhamija on 14 August 2014 (2 pages) |
30 August 2013 | Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England on 30 August 2013 (1 page) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|