London
NW11 7RJ
Director Name | Mr Israel Eckstein |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Mrs Chaya Eckstein |
---|---|
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Ashbourne Avenue London NW11 0DS |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Israel Eckstein 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
1 November 2022 | Notification of Abraham Feingold as a person with significant control on 31 October 2022 (2 pages) |
1 November 2022 | Cessation of Bunem Eckstein as a person with significant control on 31 October 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
19 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
24 June 2021 | Secretary's details changed for Mrs Chaya Eckstein on 24 June 2021 (1 page) |
24 June 2021 | Director's details changed for Mr Israel Eckstein on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mrs Chaya Eckstein on 24 June 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 13 May 2021 with updates (3 pages) |
24 February 2021 | Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page) |
27 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
27 May 2020 | Cessation of Israel Eckstein as a person with significant control on 27 May 2020 (1 page) |
27 May 2020 | Notification of Bunem Eckstein as a person with significant control on 27 May 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
14 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
26 June 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of Israel Eckstein as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Israel Eckstein as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Israel Eckstein as a person with significant control on 26 June 2017 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Appointment of Mr Israel Eckstein as a director (2 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Appointment of Mr Israel Eckstein as a director (2 pages) |
13 May 2014 | Appointment of Mrs Chaya Eckstein as a secretary (2 pages) |
13 May 2014 | Appointment of Mrs Chaya Eckstein as a director (2 pages) |
13 May 2014 | Appointment of Mrs Chaya Eckstein as a director (2 pages) |
13 May 2014 | Appointment of Mrs Chaya Eckstein as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
11 February 2014 | Incorporation (20 pages) |
11 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
11 February 2014 | Incorporation (20 pages) |