Rayleigh
Essex
SS6 9LJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £3,538 |
Cash | £1,642 |
Current Liabilities | £5,291 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
---|---|
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
8 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
27 June 2018 | Notification of Mark Colin Hubbard as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Appointment of Amrk Colin Hubbard as a director (3 pages) |
7 September 2011 | Appointment of Amrk Colin Hubbard as a director (3 pages) |
22 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 June 2011 | Incorporation (20 pages) |
22 June 2011 | Incorporation (20 pages) |
22 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |