London
N16 5LL
Secretary Name | Mr Mordechai Cik |
---|---|
Nationality | American |
Status | Current |
Appointed | 26 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Chaim Yisroel Klagsbald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Chaim Yisroel Klagsbald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chardmore Road London N16 6JD |
Director Name | Mr Abraham Low |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Craven Walk London N16 6BS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | C. Klagsbald 50.00% Ordinary |
---|---|
50 at £1 | M. Cik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,624 |
Cash | £15,692 |
Current Liabilities | £104,543 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
22 March 2018 | Delivered on: 27 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 64 high street gillingham kent. Outstanding |
---|---|
8 March 2018 | Delivered on: 8 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 June 1999 | Delivered on: 6 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 64 high street gillingham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 October 1997 | Delivered on: 5 November 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 420 sutton road southend on sea and 426 sutton road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 September 1997 | Delivered on: 19 September 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 hannan road liverpool merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 October 1991 | Delivered on: 26 October 1991 Satisfied on: 12 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
2 August 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
22 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
20 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
21 August 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
27 March 2018 | Registration of charge 026210990006, created on 22 March 2018 (40 pages) |
8 March 2018 | Registration of charge 026210990005, created on 8 March 2018 (43 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 October 2017 | Notification of Mordechai Cik as a person with significant control on 17 June 2017 (2 pages) |
3 October 2017 | Notification of Mordechai Cik as a person with significant control on 17 June 2017 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Secretary's details changed for Mordechai Cik on 1 May 2014 (1 page) |
24 June 2014 | Secretary's details changed for Mordechai Cik on 1 May 2014 (1 page) |
24 June 2014 | Director's details changed for Mordechai Cik on 1 May 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Mordechai Cik on 1 May 2014 (1 page) |
24 June 2014 | Director's details changed for Mordechai Cik on 1 May 2014 (2 pages) |
24 June 2014 | Director's details changed for Mordechai Cik on 1 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Appointment of Mr Chaim Klagsbald as a director (2 pages) |
8 November 2011 | Appointment of Mr Chaim Klagsbald as a director (2 pages) |
7 November 2011 | Termination of appointment of Abraham Low as a director (1 page) |
7 November 2011 | Termination of appointment of Abraham Low as a director (1 page) |
1 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
25 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 4 amhurst parade london N16 5AA (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 4 amhurst parade london N16 5AA (1 page) |
21 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 August 2002 | Return made up to 17/06/02; full list of members
|
21 August 2002 | Return made up to 17/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 146 new cavendish street london W1M 7FG (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 146 new cavendish street london W1M 7FG (1 page) |
20 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 149 cleveland street london W1P 5PH (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 149 cleveland street london W1P 5PH (1 page) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 June 1995 | Return made up to 17/06/95; full list of members (6 pages) |
26 June 1995 | Return made up to 17/06/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |