London
N16 6EB
Secretary Name | Mrs Katalin Solinsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1995(14 years after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Darenth Road London N16 6EB |
Director Name | Mr Joseph Nezri |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 1995) |
Role | Supervisor |
Correspondence Address | 34 Firsby Road London N16 6QA |
Secretary Name | Mrs Alice Nezri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 34 Firsby Road London N16 6QA |
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 | Mr Allan Solinsky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,124 |
Cash | £1,249 |
Current Liabilities | £8,574 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
22 April 1986 | Delivered on: 28 April 1986 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: 217 victoria rise l/b of lambeth title no sgl 437145. Outstanding |
---|---|
27 November 1985 | Delivered on: 4 December 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: 16, grimston road, london borough of hammersmith & fulham title no. Ln 124043. Outstanding |
8 November 1985 | Delivered on: 25 November 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: 3 shirlock road, hampstead, london borough of camden. Outstanding |
10 October 1985 | Delivered on: 15 October 1985 Persons entitled: Allied Dunbar & Company PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a, and situate at 63, whistler street, drayton park london N5, title no LN196137 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
4 September 1985 | Delivered on: 9 September 1985 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 14 pinfold road streatham, london SW16 title no sgl 232114 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
12 August 1985 | Delivered on: 19 August 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: 96 oval road south dagenham london title no. Ngl 138861. Outstanding |
20 February 1984 | Delivered on: 29 February 1984 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 303 & 303A cavendish road, SW12, london borough of lambeth. Outstanding |
4 February 2022 | Delivered on: 4 February 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat a, 2 shirlock road, london NW3 2HR. Outstanding |
20 February 1984 | Delivered on: 24 February 1984 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: L/H-flat 2, 31 glengall rd kelburn, brent, tn ngl 340722. Outstanding |
7 March 2001 | Delivered on: 21 March 2001 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 3 shirlock road hampstead london NW3 2HR. Outstanding |
16 July 1990 | Delivered on: 30 July 1990 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: 15 ashleigh road, mortlake, london borough of richmond on thames. Outstanding |
28 July 1989 | Delivered on: 8 August 1989 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: 43 mount pleasant lane l/b of hackney title no. Ngl 65073. Outstanding |
21 March 1989 | Delivered on: 31 March 1989 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: 33 liberty street l/b of lambeth. Outstanding |
22 November 1988 | Delivered on: 30 November 1988 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: 21 surrey road, bournemouth, dorset. Outstanding |
10 March 1988 | Delivered on: 18 March 1988 Persons entitled: Dunbar 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 35, bennett park blackheath london SE3 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
10 March 1988 | Delivered on: 18 March 1988 Persons entitled: Dunbar Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property and assets present and future. Outstanding |
14 September 1987 | Delivered on: 25 September 1987 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: Undertaking and all property and assets present and future. Outstanding |
14 September 1987 | Delivered on: 25 September 1987 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: Land at rear of 2 fountayne road, l/b of hackney title no:- 430332. Outstanding |
4 June 1986 | Delivered on: 6 June 1986 Persons entitled: Allied Dunbar & Company 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 53 pevensey road london E7 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
7 September 1983 | Delivered on: 15 September 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or link-up tours limited to the chargee on any account whatsoever. Particulars: 187, 187A & 187B latchmere rd, london SW11. Outstanding |
27 February 2024 | Unaudited abridged accounts made up to 31 December 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
28 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
4 February 2022 | Registration of charge 015926190020, created on 4 February 2022 (4 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (3 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with updates (3 pages) |
6 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
6 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
5 May 2021 | Registered office address changed from 115 Craven Park Road London N15 6BL to 81 Darenth Road London N16 6EB on 5 May 2021 (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2021 | Satisfaction of charge 14 in full (1 page) |
21 February 2021 | Satisfaction of charge 7 in full (1 page) |
30 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 February 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 April 2017 | Satisfaction of charge 5 in full (1 page) |
3 April 2017 | Satisfaction of charge 3 in full (1 page) |
3 April 2017 | Satisfaction of charge 18 in full (1 page) |
3 April 2017 | Satisfaction of charge 2 in full (1 page) |
3 April 2017 | Satisfaction of charge 13 in full (1 page) |
3 April 2017 | Satisfaction of charge 15 in full (1 page) |
3 April 2017 | Satisfaction of charge 15 in full (1 page) |
3 April 2017 | Satisfaction of charge 16 in full (1 page) |
3 April 2017 | Satisfaction of charge 4 in full (1 page) |
3 April 2017 | Satisfaction of charge 18 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 6 in full (2 pages) |
3 April 2017 | Satisfaction of charge 11 in full (1 page) |
3 April 2017 | Satisfaction of charge 16 in full (1 page) |
3 April 2017 | Satisfaction of charge 17 in full (1 page) |
3 April 2017 | Satisfaction of charge 13 in full (1 page) |
3 April 2017 | Satisfaction of charge 10 in full (1 page) |
3 April 2017 | Satisfaction of charge 5 in full (1 page) |
3 April 2017 | Satisfaction of charge 6 in full (2 pages) |
3 April 2017 | Satisfaction of charge 9 in full (1 page) |
3 April 2017 | Satisfaction of charge 9 in full (1 page) |
3 April 2017 | Satisfaction of charge 17 in full (1 page) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
3 April 2017 | Satisfaction of charge 10 in full (1 page) |
3 April 2017 | Satisfaction of charge 3 in full (1 page) |
3 April 2017 | Satisfaction of charge 12 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 12 in full (1 page) |
3 April 2017 | Satisfaction of charge 11 in full (1 page) |
3 April 2017 | Satisfaction of charge 2 in full (1 page) |
8 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
19 August 2008 | Return made up to 30/12/07; full list of members (3 pages) |
19 August 2008 | Return made up to 30/12/07; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Return made up to 30/12/05; full list of members (2 pages) |
9 June 2006 | Return made up to 30/12/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2005 | Return made up to 30/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 30/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
2 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 30/12/95; no change of members (4 pages) |
5 March 1996 | Return made up to 30/12/95; no change of members (4 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 34 firsby road london N16 (1 page) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 34 firsby road london N16 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |