London
N16 6EB
Secretary Name | Mrs Katalin Solinsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Darenth Road London N16 6EB |
Registered Address | 81 Darenth Road London N16 6EB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alan Solinsky 66.67% Ordinary |
---|---|
1 at £1 | Kathelin Solinsky 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,941 |
Cash | £10,337 |
Current Liabilities | £18,654 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
29 December 2006 | Delivered on: 4 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 40A oldhill street london t/n NGL126287 and 180915,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
13 March 1985 | Delivered on: 19 March 1985 Persons entitled: Barclays 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: 1 & 2 doris villas willington road stockwell lambeth london title no sgl 190107. Outstanding |
11 May 1982 | Delivered on: 17 May 1982 Persons entitled: Barclays 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: F/H 210 stephendale road. Fulham SW6 london borough of hammersmith & fulham title no ngl 301448. Outstanding |
4 May 1982 | Delivered on: 10 May 1982 Persons entitled: Barclays 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: F/H 49 lower rd harrow title no ngl 346320. Outstanding |
11 June 1979 | Delivered on: 14 June 1979 Persons entitled: Barclays 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: 25 st georges st E10 london borough of waltham forest title no ngl 155265. Outstanding |
11 June 1979 | Delivered on: 14 June 1979 Persons entitled: Barclays 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: 132 church rd N17 london haringey title no mx 462024. Outstanding |
7 November 1978 | Delivered on: 13 November 1978 Persons entitled: Barclays 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: 39 southampton way. Camberwell SE5 borough of southwall title no. 425965. Outstanding |
31 October 1978 | Delivered on: 8 November 1978 Persons entitled: Barclays 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: 42, croyland road edmonton london borough of enfield title no. MX229009. Outstanding |
16 June 2022 | Delivered on: 20 June 2022 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold properties known 40A and 40A oldhill street, london, N16 6NA as the same is registered at the land registry under title numbers NGL126287 and 180915 with title absolute. Outstanding |
16 June 2022 | Delivered on: 20 June 2022 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold properties known 40A and 40A oldhill street, london, N16 6NA as the same is registered at the land registry under title numbers NGL126287 and 180915 with title absolute. Outstanding |
29 December 2006 | Delivered on: 4 January 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
7 August 1974 | Delivered on: 12 August 1974 Persons entitled: Barclays 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: 27 chardmore rd N.16 title 239960. Outstanding |
9 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
30 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 August 2022 | Registered office address changed from 149 Albion Road London, N16 9JU to 81 Darenth Road London N16 6EB on 29 August 2022 (1 page) |
20 June 2022 | Registration of charge 011545100012, created on 16 June 2022 (28 pages) |
20 June 2022 | Registration of charge 011545100011, created on 16 June 2022 (24 pages) |
20 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 February 2021 | Satisfaction of charge 10 in full (1 page) |
21 February 2021 | Satisfaction of charge 9 in full (2 pages) |
12 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
10 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2020 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2018 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Satisfaction of charge 2 in full (1 page) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
3 April 2017 | Satisfaction of charge 6 in full (1 page) |
3 April 2017 | Satisfaction of charge 4 in full (1 page) |
3 April 2017 | Satisfaction of charge 8 in full (1 page) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
3 April 2017 | Satisfaction of charge 7 in full (1 page) |
3 April 2017 | Satisfaction of charge 5 in full (1 page) |
3 April 2017 | Satisfaction of charge 7 in full (1 page) |
3 April 2017 | Satisfaction of charge 3 in full (1 page) |
3 April 2017 | Satisfaction of charge 5 in full (1 page) |
3 April 2017 | Satisfaction of charge 6 in full (1 page) |
3 April 2017 | Satisfaction of charge 8 in full (1 page) |
3 April 2017 | Satisfaction of charge 4 in full (1 page) |
3 April 2017 | Satisfaction of charge 3 in full (1 page) |
3 April 2017 | Satisfaction of charge 2 in full (1 page) |
21 March 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
15 September 2013 | Total exemption small company accounts made up to 28 December 2012 (3 pages) |
15 September 2013 | Total exemption small company accounts made up to 28 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
9 May 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
7 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
17 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
20 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 January 2008 | Return made up to 30/10/07; no change of members (6 pages) |
7 January 2008 | Return made up to 30/10/07; no change of members (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
14 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
15 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
14 January 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
5 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
27 July 1997 | Return made up to 30/10/95; full list of members (6 pages) |
27 July 1997 | Return made up to 30/10/95; full list of members (6 pages) |
10 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |