London
N16 6XL
Director Name | Abraham Michael Surkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Avenue London N16 6EA |
Director Name | Moshe Chaim Ephraim Padwa |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 8 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Filey Avenue London N16 6JJ |
Secretary Name | Abraham Michael Surkis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Avenue London N16 6EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(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 | 24 June 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Surkis Group 130 High Road Tottenham London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Eliezer Padwa 50.00% Ordinary |
---|---|
1 at £1 | Moshe Padwa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,689 |
Cash | £31,196 |
Current Liabilities | £51,915 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 24 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
29 October 1992 | Delivered on: 17 November 1992 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 and under the terms of the agreement dated 26/10/92 (as therein defined). Particulars: F/H property k/a 77 high street south norwood forming part of the land contained in t/n SY257483 fixed charge over all rents and first fixed charge all right title and interest in and to any proceeds of sale (see 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 October 1992 | Delivered on: 17 November 1992 Persons entitled: Commercial Bank of London 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. Outstanding |
20 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
24 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
24 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
8 June 2022 | Termination of appointment of Moshe Chaim Ephraim Padwa as a director on 8 June 2022 (1 page) |
8 June 2022 | Appointment of Mr Eliezer Padwa as a director on 8 June 2022 (2 pages) |
16 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2021 | Cessation of Moshe Chaim Ephraim Padwa as a person with significant control on 15 September 2021 (1 page) |
15 September 2021 | Notification of Eliezer Padwa as a person with significant control on 15 September 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 March 2019 | Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 January 2018 | Compulsory strike-off action has been suspended (1 page) |
11 January 2018 | Notification of Moshe Chaim Ephraim Padwa as a person with significant control on 1 January 2018 (2 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Current accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
26 June 2017 | Current accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page) |
12 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
24 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Termination of appointment of Abraham Michael Surkis as a director on 18 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Abraham Michael Surkis as a secretary on 18 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Abraham Michael Surkis as a director on 18 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Abraham Michael Surkis as a secretary on 18 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Director's details changed for Moshe Padwa on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Moshe Padwa on 1 January 2010 (2 pages) |
14 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Moshe Padwa on 1 January 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Return made up to 24/06/08; full list of members (4 pages) |
5 March 2009 | Return made up to 24/06/08; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from sugarwhite associates 5 windus road london N16 6UT (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from sugarwhite associates 5 windus road london N16 6UT (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 September 2007 | Return made up to 24/06/07; no change of members (7 pages) |
21 September 2007 | Return made up to 24/06/07; no change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members
|
19 July 2006 | Return made up to 24/06/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 August 2002 | Return made up to 24/06/02; full list of members; amend (7 pages) |
23 August 2002 | Return made up to 24/06/02; full list of members; amend (7 pages) |
20 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
22 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
30 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
20 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
20 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
6 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
13 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |