Grangetown
Sunderland
Tyne & Wear
SR2 7UP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(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 | 8 Goathland Drive Sunderland SR3 2BZ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £36,497 |
Cash | £39,876 |
Current Liabilities | £20,046 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
24 July 2023 | Registered office address changed from 21 Sea View Road Grangetown Sunderland Tyne & Wear SR2 7UP to 8 Goathland Drive Sunderland SR3 2BZ on 24 July 2023 (1 page) |
13 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 April 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
1 April 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
1 April 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
22 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Appointment of Sean Gordon Vasey as a director (2 pages) |
5 November 2012 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Appointment of Sean Gordon Vasey as a director (2 pages) |
10 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 October 2012 | Incorporation (29 pages) |
10 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 October 2012 | Incorporation (29 pages) |