Einodmilvado Limited LONDON


Founded in 2016, Einodmilvado, classified under reg no. 10355179 is an active company. Currently registered at 5 Broadbent Close N6 5JW, London the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Moshe D., appointed on 29 June 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Tikva Y., Daniel H. and others listed below. There were no ex secretaries.

Einodmilvado Limited Address / Contact

Office Address 5 Broadbent Close
Office Address2 Highgate
Town London
Post code N6 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10355179
Date of Incorporation Thu, 1st Sep 2016
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Moshe D.

Position: Director

Appointed: 29 June 2020

Tikva Y.

Position: Director

Appointed: 11 February 2020

Resigned: 29 June 2020

Daniel H.

Position: Director

Appointed: 01 June 2019

Resigned: 29 June 2020

Moshe D.

Position: Director

Appointed: 01 September 2016

Resigned: 11 February 2020

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Moshe D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tikva Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Moshe D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moshe D.

Notified on 29 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tikva Y.

Notified on 11 February 2020
Ceased on 29 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moshe D.

Notified on 16 July 2018
Ceased on 11 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tikva Y.

Notified on 1 September 2016
Ceased on 16 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100     
Balance Sheet
Current Assets1001006 4637 2347 08617 427
Net Assets Liabilities100-13 022-35 766-45 532-53 475-51 753
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 900960960960 
Creditors 118 867459 290441 592423 203417 756
Fixed Assets 106 415812 060811 996811 933811 869
Net Current Assets Liabilities100-118 537-387 576-414 976-441 245-445 866
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2302 510455748 
Total Assets Less Current Liabilities100-12 122424 484397 020370 688366 003
Average Number Employees During Period  111 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to Sat, 30th Mar 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search