London
N15 4HD
Secretary Name | Ms Margaret Bonney |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2006(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Designer |
Correspondence Address | Flat 1 24 Summerhill Road Tottenham London N15 4HD |
Director Name | Isachar Benedikt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 08 November 2006(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Lingwood Road London E5 9BN |
Director Name | Dr Vera Djepa |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 24 Summerhill Road London N15 4HD |
Director Name | Mr Denis James Till |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1993) |
Role | Civil Servant |
Correspondence Address | 24 Summerhill Road Tottenham London N15 4HD |
Director Name | Mr Alexander Peter Stefan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2004) |
Role | Civil Servant |
Correspondence Address | 24 Summerhill Road Tottenham London N15 4HD |
Secretary Name | Mr Alexander Peter Stefan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 January 1998) |
Role | Company Director |
Correspondence Address | 24 Summerhill Road Tottenham London N15 4HD |
Director Name | Michael Phillip Bondwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | Flat 1, 24 Summerhill Road London N15 4HD |
Director Name | Helen Osman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(7 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 16 August 2005) |
Role | Civil Servant |
Correspondence Address | 24 Summerhill Road Tottenham London N15 4HD |
Director Name | Kirsten Laura Shaw |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 October 2005) |
Role | Teacher |
Correspondence Address | 24 Summerhill Road Tottenham London N15 4HD |
Secretary Name | Helen Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1998(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 24 Summerhill Road Tottenham London N15 4HD |
Director Name | Daniela Petrova |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 September 2014) |
Role | Doctor |
Correspondence Address | 2nd Floor 24 Summerhill Rd London N15 4HD |
Registered Address | 69 Lingwood Road London E5 9BN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Isachar Benedikt 33.33% Ordinary |
---|---|
1 at £1 | Margaret Bonney 33.33% Ordinary |
1 at £1 | Vera Djepa 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
16 January 2024 | Registered office address changed from Flat 1 24,Summerhill Road Tottenham N15 4HD to 69 Lingwood Road London E5 9BN on 16 January 2024 (1 page) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
4 November 2023 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 November 2023 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 November 2023 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
4 November 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
4 November 2023 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 November 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 November 2023 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 November 2023 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
4 November 2023 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
4 November 2023 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
4 November 2023 | Administrative restoration application (3 pages) |
4 November 2023 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Director's details changed for Isachar Benedikt on 1 October 2015 (2 pages) |
25 November 2015 | Secretary's details changed for Margaret Bonney on 1 October 2015 (1 page) |
25 November 2015 | Director's details changed for Margaret Bonney on 1 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Isachar Benedikt on 1 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Secretary's details changed for Margaret Bonney on 1 October 2015 (1 page) |
25 November 2015 | Director's details changed for Margaret Bonney on 1 October 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 April 2015 | Termination of appointment of Kirsten Laura Shaw as a director on 3 October 2005 (1 page) |
13 April 2015 | Annual return made up to 1 October 2008 with a full list of shareholders (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2010 Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Daniela Petrova as a director on 10 September 2014 (2 pages) |
13 April 2015 | Termination of appointment of Daniela Petrova as a director on 10 September 2014 (2 pages) |
13 April 2015 | Termination of appointment of Alexander Peter Stefan as a director on 31 March 2004 (1 page) |
13 April 2015 | Annual return made up to 1 October 2011 (14 pages) |
13 April 2015 | Termination of appointment of Kirsten Laura Shaw as a director on 3 October 2005 (1 page) |
13 April 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 October 2006 with a full list of shareholders (10 pages) |
13 April 2015 | Annual return made up to 1 October 2010 Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 April 2015 | Appointment of Margaret Bonney as a director on 29 May 2006 (2 pages) |
13 April 2015 | Director's details changed for Isachar Benedikt on 10 October 2008 (1 page) |
13 April 2015 | Annual return made up to 1 October 2013 Statement of capital on 2015-04-13
|
13 April 2015 | Restoration by order of the court (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2015 | Director's details changed for Isachar Benedikt on 10 October 2008 (1 page) |
13 April 2015 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 October 2007 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2005 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2011 (14 pages) |
13 April 2015 | Appointment of Vera Djepa as a director on 10 September 2014 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2013 Statement of capital on 2015-04-13
|
13 April 2015 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2008 with a full list of shareholders (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2006 with a full list of shareholders (10 pages) |
13 April 2015 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2007 (7 pages) |
13 April 2015 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Daniela Petrova as a director on 10 October 2005 (2 pages) |
13 April 2015 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 October 2013 Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Daniela Petrova as a director on 10 October 2005 (2 pages) |
13 April 2015 | Annual return made up to 1 October 2005 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2008 with a full list of shareholders (7 pages) |
13 April 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 October 2010 Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Kirsten Laura Shaw as a director on 3 October 2005 (1 page) |
13 April 2015 | Appointment of Vera Djepa as a director on 10 September 2014 (3 pages) |
13 April 2015 | Annual return made up to 1 October 2006 with a full list of shareholders (10 pages) |
13 April 2015 | Restoration by order of the court (3 pages) |
13 April 2015 | Termination of appointment of Alexander Peter Stefan as a director on 31 March 2004 (1 page) |
13 April 2015 | Annual return made up to 1 October 2005 (7 pages) |
13 April 2015 | Annual return made up to 1 October 2011 (14 pages) |
13 April 2015 | Annual return made up to 1 October 2007 (7 pages) |
13 April 2015 | Appointment of Margaret Bonney as a director on 29 May 2006 (2 pages) |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
22 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Return made up to 01/10/02; full list of members
|
11 December 2002 | Return made up to 01/10/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Return made up to 01/10/01; full list of members (8 pages) |
4 December 2001 | Return made up to 01/10/01; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
21 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
21 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 February 1998 | Return made up to 01/10/96; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Return made up to 01/10/97; full list of members
|
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Return made up to 01/10/96; full list of members (6 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Return made up to 01/10/97; full list of members
|
5 February 1998 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
16 April 1996 | Return made up to 01/10/95; no change of members (4 pages) |
16 April 1996 | Return made up to 01/10/94; no change of members (4 pages) |
16 April 1996 | Return made up to 01/10/94; no change of members (4 pages) |
16 April 1996 | Return made up to 01/10/95; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
28 February 1988 | Resolutions
|
22 January 1986 | Incorporation (19 pages) |
22 January 1986 | Incorporation (19 pages) |