London
N3 1XW
LLP Designated Member Name | Mr Michael Paul Jacobs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Designated Member Name | Mr Daniel Benjamin Kessler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Designated Member Name | Leviathan Capital Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Designated Member Name | Quintin (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Designated Member Name | Steven Gordon Global Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | 21 Kidderpore Gardens London NW3 7SS |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £159,904 |
Cash | £5,453 |
Current Liabilities | £48,916 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 20 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
4 February 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Steven Gordon Global Ltd as a member on 26 February 2019 (1 page) |
12 March 2019 | Termination of appointment of Leviathan Capital Ltd as a member on 26 February 2019 (1 page) |
11 March 2019 | Termination of appointment of Quintin (Uk) Limited as a member on 26 February 2019 (1 page) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 September 2016 | Member's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages) |
12 September 2016 | Member's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages) |
12 September 2016 | Member's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages) |
12 September 2016 | Member's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages) |
12 September 2016 | Member's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages) |
12 September 2016 | Member's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 5 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 5 April 2016 (7 pages) |
18 January 2016 | Member's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages) |
18 January 2016 | Member's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Member's details changed for Michael Jacobs Ltd on 2 February 2015 (1 page) |
15 April 2015 | Member's details changed for Michael Jacobs Ltd on 2 February 2015 (1 page) |
15 April 2015 | Member's details changed for Michael Jacobs Ltd on 2 February 2015 (1 page) |
14 April 2015 | Annual return made up to 5 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 5 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 5 April 2015 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 June 2014 | Annual return made up to 5 April 2014 (7 pages) |
11 June 2014 | Annual return made up to 5 April 2014 (7 pages) |
11 June 2014 | Annual return made up to 5 April 2014 (7 pages) |
18 March 2014 | Member's details changed for Michael Jacobs Ltd on 21 February 2014 (1 page) |
18 March 2014 | Member's details changed for Michael Jacobs Ltd on 21 February 2014 (1 page) |
21 February 2014 | Member's details changed for Leviathan Capital Ltd on 21 February 2014 (1 page) |
21 February 2014 | Member's details changed for Leviathan Capital Ltd on 21 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 79 Maygrove Road London NW6 2EG United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 79 Maygrove Road London NW6 2EG United Kingdom on 19 February 2014 (1 page) |
5 April 2013 | Incorporation of a limited liability partnership (9 pages) |
5 April 2013 | Incorporation of a limited liability partnership (9 pages) |