Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director Name | Michael Shalom |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(same day as company formation) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 175 Lambourne Road Chigwell Essex IG7 6JU |
Secretary Name | Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2007(same day as company formation) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 45 Forest Heights, Epping New Road, Buckhurst Hill Essex IG9 5TE |
Director Name | Mr Daniel Shalom |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 45 Forest Heights, Epping New Road, Buckhurst Hill Essex IG9 5TE |
Director Name | Mr Daniel Shalom |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2019) |
Role | Organizer |
Country of Residence | England |
Correspondence Address | 45 Forest Heights, Epping New Road, Buckhurst Hill Essex IG9 5TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 45 Forest Heights, Epping New Road, Buckhurst Hill Essex IG9 5TE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
50 at £1 | Amnon Shalom 50.00% Ordinary |
---|---|
50 at £1 | Michael Shalom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,529 |
Cash | £41,107 |
Current Liabilities | £754,589 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
7 January 2011 | Delivered on: 8 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 brook parade high road chigwell t/no EX286700 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 December 2007 | Delivered on: 27 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6 lowlands gardens romford essex t/n EGL407622, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Michael Shalom on 27 September 2010 (1 page) |
28 September 2010 | Director's details changed for Michael Shalom on 27 September 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Return made up to 27/09/08; full list of members (10 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
27 September 2007 | Incorporation (16 pages) |