Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1993(9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mr Michael Saberski |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Hurstdene Gardens London N15 6NA |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Trustees Of Mya Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,397 |
Current Liabilities | £70,178 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
5 November 1993 | Delivered on: 6 November 1993 Persons entitled: Nominee Assurance Holdings Limited Classification: Debenture 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 54 st.georges road, golders green, l/b of barnet t/no: mx 403149. 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. Outstanding |
---|---|
2 November 1993 | Delivered on: 3 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 st georges road golders green london NW11. Outstanding |
9 August 1993 | Delivered on: 12 August 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
31 January 2024 | Micro company accounts made up to 30 April 2023 (7 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
25 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
1 June 2022 | Satisfaction of charge 2 in full (1 page) |
1 June 2022 | Satisfaction of charge 3 in full (1 page) |
1 June 2022 | Satisfaction of charge 1 in full (1 page) |
17 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
24 March 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
18 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
10 March 2008 | Return made up to 14/01/08; no change of members (7 pages) |
10 March 2008 | Return made up to 14/01/08; no change of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
30 May 2006 | Return made up to 14/01/06; full list of members (6 pages) |
30 May 2006 | Return made up to 14/01/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
5 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
7 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
7 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
5 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
5 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
9 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
1 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
9 June 1999 | Return made up to 14/01/99; no change of members (4 pages) |
9 June 1999 | Return made up to 14/01/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 February 1998 | Return made up to 14/01/98; full list of members (7 pages) |
6 February 1998 | Return made up to 14/01/98; full list of members (7 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 April 1997 | Return made up to 14/01/97; full list of members (7 pages) |
7 April 1997 | Return made up to 14/01/97; full list of members (7 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
16 July 1996 | Accounting reference date shortened from 31/01/97 to 30/04/96 (1 page) |
16 July 1996 | Accounting reference date shortened from 31/01/97 to 30/04/96 (1 page) |
2 April 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
22 March 1996 | Return made up to 14/01/96; full list of members (7 pages) |
22 March 1996 | Return made up to 14/01/96; full list of members (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 January 1994 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 January 1994 (5 pages) |
5 July 1995 | Return made up to 14/01/95; full list of members (6 pages) |
5 July 1995 | Return made up to 14/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
6 November 1993 | Particulars of mortgage/charge (6 pages) |
6 November 1993 | Particulars of mortgage/charge (6 pages) |
3 November 1993 | Particulars of mortgage/charge (3 pages) |
3 November 1993 | Particulars of mortgage/charge (3 pages) |
12 August 1993 | Particulars of mortgage/charge (5 pages) |
12 August 1993 | Particulars of mortgage/charge (5 pages) |