Company NameEuroactive Limited
DirectorsIsrael Krausz and Jacob Mosche Fekete
Company StatusActive
Company Number02721996
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIsrael Krausz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed15 June 1992(5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elm Park Avenue
London
N15 6AL
Secretary NameMr Jacob Mosche Fekete
NationalityCanadian
StatusCurrent
Appointed15 June 1992(5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Geldeston Road
London
E5 8RS
Director NameMr Jacob Mosche Fekete
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed11 May 2013(20 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
South Tottenham
London
N15 6BL
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressVenitt & Greaves
115,Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Israel Krausz
50.00%
Ordinary B
1 at £1Mr Jacob Fekete
50.00%
Ordinary A

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

9 May 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1994Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
13 September 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
13 July 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 December 2019Satisfaction of charge 42 in full (2 pages)
23 December 2019Satisfaction of charge 29 in full (2 pages)
23 December 2019Satisfaction of charge 43 in full (2 pages)
23 December 2019Satisfaction of charge 40 in full (2 pages)
23 December 2019Satisfaction of charge 36 in full (2 pages)
23 December 2019Satisfaction of charge 34 in full (2 pages)
23 December 2019Satisfaction of charge 35 in full (2 pages)
23 December 2019Satisfaction of charge 5 in full (2 pages)
23 December 2019Satisfaction of charge 12 in full (2 pages)
23 December 2019Satisfaction of charge 44 in full (2 pages)
23 December 2019Satisfaction of charge 11 in full (2 pages)
23 December 2019Satisfaction of charge 41 in full (2 pages)
23 December 2019Satisfaction of charge 45 in full (1 page)
23 December 2019Satisfaction of charge 26 in full (2 pages)
23 December 2019Satisfaction of charge 37 in full (2 pages)
23 December 2019Satisfaction of charge 33 in full (2 pages)
23 December 2019Satisfaction of charge 27 in full (2 pages)
23 December 2019Satisfaction of charge 6 in full (2 pages)
23 December 2019Satisfaction of charge 28 in full (2 pages)
23 December 2019Satisfaction of charge 31 in full (2 pages)
23 December 2019Satisfaction of charge 38 in full (2 pages)
23 December 2019Satisfaction of charge 30 in full (2 pages)
23 December 2019Satisfaction of charge 32 in full (2 pages)
23 December 2019Satisfaction of charge 39 in full (2 pages)
19 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 August 2017Notification of Jacob Fekete as a person with significant control on 1 June 2017 (2 pages)
2 August 2017Notification of Israel Krausz as a person with significant control on 1 June 2017 (2 pages)
2 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
2 August 2017Notification of Jacob Fekete as a person with significant control on 1 June 2017 (2 pages)
2 August 2017Notification of Israel Krausz as a person with significant control on 1 June 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2
(6 pages)
6 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(6 pages)
11 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
29 May 2014Appointment of Mr Jacob Fekete as a director (2 pages)
29 May 2014Appointment of Mr Jacob Fekete as a director (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 July 2009Return made up to 10/06/09; full list of members (3 pages)
20 July 2009Return made up to 10/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Return made up to 10/06/08; full list of members (3 pages)
19 August 2008Return made up to 10/06/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 September 2007Return made up to 10/06/07; full list of members (2 pages)
6 September 2007Return made up to 10/06/07; full list of members (2 pages)
25 August 2006Return made up to 10/06/06; full list of members (2 pages)
25 August 2006Return made up to 10/06/06; full list of members (2 pages)
1 June 2006Accounts for a small company made up to 30 June 2005 (8 pages)
1 June 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2005Accounts for a small company made up to 30 June 2004 (8 pages)
21 December 2005Accounts for a small company made up to 30 June 2004 (8 pages)
8 July 2005Return made up to 10/06/05; no change of members (2 pages)
8 July 2005Return made up to 10/06/05; no change of members (2 pages)
5 February 2005Accounts for a small company made up to 30 June 2003 (8 pages)
5 February 2005Accounts for a small company made up to 30 June 2003 (8 pages)
5 July 2004Return made up to 10/06/04; full list of members (6 pages)
5 July 2004Return made up to 10/06/04; full list of members (6 pages)
6 October 2003Accounts for a small company made up to 30 June 2002 (9 pages)
6 October 2003Accounts for a small company made up to 30 June 2002 (9 pages)
24 June 2003Return made up to 10/06/03; full list of members (6 pages)
24 June 2003Return made up to 10/06/03; full list of members (6 pages)
18 June 2002Return made up to 10/06/02; full list of members (6 pages)
18 June 2002Return made up to 10/06/02; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
29 November 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
19 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
26 March 2001Particulars of mortgage/charge (3 pages)
26 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
26 September 2000Return made up to 10/06/00; full list of members (6 pages)
26 September 2000Return made up to 10/06/00; full list of members (6 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Return made up to 10/06/99; full list of members (6 pages)
7 September 1999Return made up to 10/06/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 10/06/98; no change of members (4 pages)
4 August 1998Return made up to 10/06/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 April 1998Particulars of mortgage/charge (4 pages)
18 April 1998Particulars of mortgage/charge (4 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
3 July 1997Return made up to 10/06/97; no change of members (4 pages)
3 July 1997Return made up to 10/06/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 10/06/96; full list of members (6 pages)
12 June 1996Return made up to 10/06/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
8 June 1995Return made up to 10/06/95; no change of members (4 pages)
8 June 1995Return made up to 10/06/95; no change of members (4 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 June 1992Incorporation (13 pages)
10 June 1992Incorporation (13 pages)