London
N15 6AL
Secretary Name | Mr Jacob Mosche Fekete |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 15 June 1992(5 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Geldeston Road London E5 8RS |
Director Name | Mr Jacob Mosche Fekete |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 May 2013(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road South Tottenham London N15 6BL |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Venitt & Greaves 115,Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Israel Krausz 50.00% Ordinary B |
---|---|
1 at £1 | Mr Jacob Fekete 50.00% Ordinary A |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
9 May 1995 | Delivered on: 12 May 1995 Satisfied on: 11 August 2001 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 May 1995 | Delivered on: 12 May 1995 Satisfied on: 11 August 2001 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: All that l/h property k/a 6 cambridge court amhurst park in the london borough of hackney t/n NGL330157 with all buildings fixtures fixed plant and machinery and the goodwill of any business. Fully Satisfied |
9 May 1995 | Delivered on: 12 May 1995 Satisfied on: 11 August 2001 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: All that f/h property k/a 229 glyn road forest gate in the london borough of hackney t/n 436834 with all buildings and fixtures fixed planr and machinery the goodwill of any business and the benefit of all licences. Fully Satisfied |
14 November 1994 | Delivered on: 21 November 1994 Satisfied on: 23 December 2019 Persons entitled: National Westminster 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: F/H property k/a 75 ickburgh road l/b of hackney title no LN211925 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 October 1994 | Delivered on: 27 October 1994 Satisfied on: 23 December 2019 Persons entitled: National Westminster 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: F/H property k/a 74 eastway l/b of hackney title no EGL324926 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 July 1994 | Delivered on: 23 July 1994 Satisfied on: 6 December 1997 Persons entitled: Granville Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge its undertaking and all its property and other assets including its uncalled capital. Fully Satisfied |
22 July 1994 | Delivered on: 23 July 1994 Satisfied on: 26 March 1999 Persons entitled: Granville Trust Limited 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 property k/a ground floor flat 6 cambridge court amhurst park l/b of hackney tog with all buildings and erections and fixtures and fittings and fixed plant and machinery. Fully Satisfied |
23 September 1999 | Delivered on: 25 September 1999 Satisfied on: 11 August 2001 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: F/H land k/a 4 cazenove road hackney N16 6BD. 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. Fully Satisfied |
1 March 1999 | Delivered on: 18 March 1999 Satisfied on: 11 August 2001 Persons entitled: Nationwide Building Society Classification: Deed of variation of guarantee Secured details: All the principal's interest and capital payments due to the chargee on any principal account together with interest and other expenses. Particulars: Any security held by the company of crownrock ventures limited. Fully Satisfied |
1 March 1999 | Delivered on: 11 March 1999 Satisfied on: 11 August 2001 Persons entitled: Nationwide Building Society Classification: Guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any security held by the company of crownrock ventures limited. Fully Satisfied |
8 March 1999 | Delivered on: 11 March 1999 Satisfied on: 11 August 2001 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: F/H land k/a 31 rectory road palmers green hackney t/n NGL293218. 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. Fully Satisfied |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 11 August 2001 Persons entitled: National Westminster 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: F/H 31 rectory road london borough of hackney t/n NGL293218. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 April 1998 | Delivered on: 18 April 1998 Satisfied on: 11 August 2001 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: F/H property k/a 491 cambridge heath road l/b of tower hamlets t/no: LN81787. 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. Fully Satisfied |
22 July 1994 | Delivered on: 23 July 1994 Satisfied on: 31 May 1995 Persons entitled: Granville Trust Limited 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 property k/a 29 kenworthy road london title no 419982 tog with all buildings and erections and fixtures and fittings and fixed plant and machinery. Fully Satisfied |
9 April 1998 | Delivered on: 18 April 1998 Satisfied on: 11 August 2001 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: F/H property k/a 133 brick lane l/b of tower hamlets t/no: LN51084. 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. Fully Satisfied |
29 October 1997 | Delivered on: 31 October 1997 Satisfied on: 11 August 2001 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: All that f/h property k/a 23 tudor road in the l/b of hackney.t/no.EGL202691.. 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. Fully Satisfied |
29 October 1997 | Delivered on: 31 October 1997 Satisfied on: 11 August 2001 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: All that f/h property k/a 145 norman road in the l/b of waltham forest.t/no.egl 345284.. 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. Fully Satisfied |
10 April 1997 | Delivered on: 15 April 1997 Satisfied on: 11 August 2001 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: F/H-83 redchurch street in the london borough of tower hamlets t/n-168980 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 April 1997 | Delivered on: 15 April 1997 Satisfied on: 11 August 2001 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: F/H-212 mare street in the london borough of hackney t/n-NGL339527 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
21 June 1996 | Delivered on: 2 July 1996 Satisfied on: 11 August 2001 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Secon & third floor flat 212(c) mare street london E8 t/no EGL232366 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1996 | Delivered on: 2 July 1996 Satisfied on: 11 August 2001 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor & first floor flat 212(c) mare street london E8 t/no EGL232367 fixed charge on the plant machinery fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
25 March 1996 | Delivered on: 26 March 1996 Satisfied on: 23 December 2019 Persons entitled: National Westminster 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: All that f/h property k/a 60 powerscroft road clapton london E5 in the london borough of hackney together with all movable plant machinery implements utensils furniture and equipment and the goodwill of the business and the benefit of any licences. Fully Satisfied |
26 October 1995 | Delivered on: 2 November 1995 Satisfied on: 23 December 2019 Persons entitled: National Westminster 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: F/H property k/a 159 and 159A mare street hackney london t/no 283049 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 1995 | Delivered on: 12 May 1995 Satisfied on: 11 August 2001 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: F/H property k/a 29 kenworthy road forest gate l/b of hackney t/no 419982 with buildings fixtures (inc trade) fixed plant & machinery and the goodwill of the business & benefit of any licences. Fully Satisfied |
8 June 1993 | Delivered on: 12 June 1993 Satisfied on: 11 August 2001 Persons entitled: Commercial Bank of London 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 property k/a 48 rowe house morningside estate l/b of hackney title no EGL262492. Fully Satisfied |
30 January 2002 | Delivered on: 1 February 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: £104,000 due or to become due from the company to the chargee. Particulars: All that freehold property known as 23 tudor road hackney in the london borough of hackney title number EGL202691. Outstanding |
3 September 2001 | Delivered on: 13 September 2001 Persons entitled: National Westminster 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/Hold property known as 600 seven sisters rd,london N15; ngl 3332. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 July 2001 | Delivered on: 8 August 2001 Persons entitled: National Westminster 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: The f/h property k/a 475 high road tottenham london t/n MX140043. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: The f/h property k/a 145 norman road london t/n EGL345284. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: L/H 6 cambridge court amhurst park t/n-NGL330157. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: F/H property k/a 29 kenworthy road london t/no: 419982. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: F/Hold property known as 212 mare st,hackney,london; egl 358477. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: F/Hold property known as 229 glynn rd,london; gt.london/hackney; t/no 436834. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: The freehold property known as 133 brick lane london title number LN51084. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: F/H property k/a 60 powerscroft road london t/no: LN123700. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: F/H property k/a 4 cazenove road london EGL301391. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: The freehold property known as 31 rectory road london title number NGL293218. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: F/Hold property known as 83 redchurch st,london,tower hamlets; t/no 168980. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster 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: F/Hold property known as 491 cambridge heath rd,london; ln 81787 greater london/tower hamlets. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 May 2001 | Delivered on: 22 May 2001 Persons entitled: National Westminster 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: F/H property k/a 3 to 13 church road crystal palace SGL475912. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 April 2001 | Delivered on: 2 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 March 2001 | Delivered on: 26 March 2001 Persons entitled: National Westminster 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: L/H 32 cricketfield road london. T/no. EGL171693. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 March 2001 | Delivered on: 16 March 2001 Persons entitled: National Westminster 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: L/H flats 1 to 3 95 kingsland high street london E8. T/no. EGL178689. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 November 2000 | Delivered on: 4 December 2000 Persons entitled: National Westminster 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: The f/h property k/a 19 mitchley road london t/n MX262974. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 August 2000 | Delivered on: 14 August 2000 Persons entitled: National Westminster 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: The freehold property k/a 37 holloway road london t/no LN105908. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 September 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
13 July 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 December 2019 | Satisfaction of charge 42 in full (2 pages) |
23 December 2019 | Satisfaction of charge 29 in full (2 pages) |
23 December 2019 | Satisfaction of charge 43 in full (2 pages) |
23 December 2019 | Satisfaction of charge 40 in full (2 pages) |
23 December 2019 | Satisfaction of charge 36 in full (2 pages) |
23 December 2019 | Satisfaction of charge 34 in full (2 pages) |
23 December 2019 | Satisfaction of charge 35 in full (2 pages) |
23 December 2019 | Satisfaction of charge 5 in full (2 pages) |
23 December 2019 | Satisfaction of charge 12 in full (2 pages) |
23 December 2019 | Satisfaction of charge 44 in full (2 pages) |
23 December 2019 | Satisfaction of charge 11 in full (2 pages) |
23 December 2019 | Satisfaction of charge 41 in full (2 pages) |
23 December 2019 | Satisfaction of charge 45 in full (1 page) |
23 December 2019 | Satisfaction of charge 26 in full (2 pages) |
23 December 2019 | Satisfaction of charge 37 in full (2 pages) |
23 December 2019 | Satisfaction of charge 33 in full (2 pages) |
23 December 2019 | Satisfaction of charge 27 in full (2 pages) |
23 December 2019 | Satisfaction of charge 6 in full (2 pages) |
23 December 2019 | Satisfaction of charge 28 in full (2 pages) |
23 December 2019 | Satisfaction of charge 31 in full (2 pages) |
23 December 2019 | Satisfaction of charge 38 in full (2 pages) |
23 December 2019 | Satisfaction of charge 30 in full (2 pages) |
23 December 2019 | Satisfaction of charge 32 in full (2 pages) |
23 December 2019 | Satisfaction of charge 39 in full (2 pages) |
19 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 August 2017 | Notification of Jacob Fekete as a person with significant control on 1 June 2017 (2 pages) |
2 August 2017 | Notification of Israel Krausz as a person with significant control on 1 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
2 August 2017 | Notification of Jacob Fekete as a person with significant control on 1 June 2017 (2 pages) |
2 August 2017 | Notification of Israel Krausz as a person with significant control on 1 June 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 May 2014 | Appointment of Mr Jacob Fekete as a director (2 pages) |
29 May 2014 | Appointment of Mr Jacob Fekete as a director (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
6 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
1 June 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
1 June 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
21 December 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
21 December 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
8 July 2005 | Return made up to 10/06/05; no change of members (2 pages) |
8 July 2005 | Return made up to 10/06/05; no change of members (2 pages) |
5 February 2005 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 February 2005 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Return made up to 10/06/01; full list of members
|
29 November 2001 | Return made up to 10/06/01; full list of members
|
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Return made up to 10/06/00; full list of members (6 pages) |
26 September 2000 | Return made up to 10/06/00; full list of members (6 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
7 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 10/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 10/06/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 April 1998 | Particulars of mortgage/charge (4 pages) |
18 April 1998 | Particulars of mortgage/charge (4 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 June 1992 | Incorporation (13 pages) |
10 June 1992 | Incorporation (13 pages) |