R JOSEF PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 New | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
27/09/2427 September 2024 | Registration of charge 072777280002, created on 2024-09-27 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
19/04/2419 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
05/07/235 July 2023 | Cessation of Mordechai Jacob Berger as a person with significant control on 2023-02-01 |
05/07/235 July 2023 | Termination of appointment of Mordechai Jacob Berger as a director on 2023-02-01 |
05/07/235 July 2023 | Notification of Usher Mann as a person with significant control on 2023-02-01 |
05/07/235 July 2023 | Appointment of Mr Usher Mann as a director on 2023-02-01 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
05/07/235 July 2023 | Termination of appointment of Joshua Engel as a director on 2023-02-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Registered office address changed from 18 East Side Lodge 2 Broadview Place London E5 9SF England to 52 East Bank London N16 5PZ on 2023-05-23 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
27/03/2327 March 2023 | Confirmation statement made on 2022-12-09 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2021-12-09 with no updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/12/199 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI JACOB BERGER |
09/12/199 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
09/12/199 December 2019 | CESSATION OF JOSHUA ENGEL AS A PSC |
09/12/199 December 2019 | DIRECTOR APPOINTED MR MORDECHAI JACOB BERGER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ENGEL |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 64A KYVERDALE ROAD LONDON N16 6PJ |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/09/139 September 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
06/12/126 December 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
09/03/129 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
15/09/1115 September 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
05/11/105 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company