Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months (closed 30 March 2021) |
Role | Company Director |
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 | Closed |
Appointed | 01 April 2007(13 years, 10 months after company formation) |
Appointment Duration | 14 years (closed 30 March 2021) |
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 May 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 May 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 | £359,786 |
Cash | £1,039 |
Current Liabilities | £92,643 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 September 1997 | Delivered on: 1 October 1997 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: 43 elliott road hendon london N.W.4. 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. Outstanding |
---|---|
23 September 1997 | Delivered on: 1 October 1997 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. Outstanding |
2 August 1995 | Delivered on: 3 August 1995 Persons entitled: United Mizrahi Bank Limited Classification: Third party legal charge Secured details: All monies due or to become due from maplestar property investments limited to the chargee on any account whatseover. Particulars: F/H-43 elliot road hendon in the L.B. of barnet t/n-NGL329935. See the mortgage charge document for full details. Outstanding |
2 August 1995 | Delivered on: 3 August 1995 Persons entitled: United Mizrahi Bank Limited Classification: Floating charge Secured details: All monies due or to become due from maplestar property investments limited to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 August 1995 | Delivered on: 3 August 1995 Persons entitled: United Mizrahi Bank Limited Classification: Principal charge of rents Secured details: All monies due or to become due from maplestar property investments limited to the chargee on any account whatsoever. Particulars: All rents in respect of f/h property k/a 43 elliot road hendon l/b of brent t/no: NGL329935. Outstanding |
30 June 1994 | Delivered on: 19 July 1994 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: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
30 June 1994 | Delivered on: 19 July 1994 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 43 elliot road hendon t/n NGL329935 tog: with all buildings and erections. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 14 May 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) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 September 2008 | Return made up to 14/05/08; full list of members (3 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) |
26 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
21 May 2007 | New director appointed (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
4 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
29 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 September 2001 | Return made up to 14/05/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 14/05/98; full list of members (6 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) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Return made up to 14/05/97; full list of members (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 July 1996 | Return made up to 14/05/96; full list of members (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
26 March 1996 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (8 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |