London
N16 5RA
Director Name | Mr Pinchas Spitzer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 35 Colberg Place London N16 5RA |
Director Name | Jechiel Spitzer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(2 weeks after company formation) |
Appointment Duration | 28 years, 4 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 277 Langeeleestraa Antwerp |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jechiel Spitzer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,849 |
Current Liabilities | £41,261 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 22 April 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 January |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
10 June 2022 | Delivered on: 10 June 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: All that leasehold property known as flats a,b and c 147 clapton common london E5 9AE. Outstanding |
---|---|
2 November 2018 | Delivered on: 9 November 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
2 November 2018 | Delivered on: 9 November 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: The freehold property known as 147 clapton common london E5 9AE registered at hm land registry under title number EGL207766. Outstanding |
27 August 2015 | Delivered on: 11 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 147 clapton common london t/no EGL207766. Outstanding |
17 August 2015 | Delivered on: 24 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 July 2007 | Delivered on: 1 August 2007 Satisfied on: 13 September 2015 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents means the right, title and interest in and to any income. See the mortgage charge document for full details. Fully Satisfied |
26 July 2007 | Delivered on: 1 August 2007 Satisfied on: 13 September 2015 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 147 clapton common london t/no EGL207766 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
3 March 1997 | Delivered on: 13 March 1997 Satisfied on: 2 August 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage 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 147 clapton common london E5 9AE t/n EGL207766 and/or the proceeds of sale thereof. 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. Fully Satisfied |
23 October 2023 | Previous accounting period shortened from 24 January 2023 to 23 January 2023 (1 page) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
16 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
25 January 2023 | Current accounting period shortened from 25 January 2022 to 24 January 2022 (1 page) |
26 October 2022 | Previous accounting period shortened from 26 January 2022 to 25 January 2022 (1 page) |
10 June 2022 | Registration of charge 028802340008, created on 10 June 2022 (4 pages) |
27 April 2022 | Termination of appointment of Jechiel Spitzer as a director on 26 April 2022 (1 page) |
13 April 2022 | Cessation of Jechiel Spitzer as a person with significant control on 15 March 2022 (1 page) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
13 April 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
13 April 2022 | Notification of Pinchas Spitzer as a person with significant control on 15 March 2022 (2 pages) |
24 February 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
27 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 January 2021 | Current accounting period shortened from 27 January 2020 to 26 January 2020 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
1 September 2020 | Appointment of Mr Pinchas Spitzer as a director on 1 September 2020 (2 pages) |
11 June 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
16 July 2019 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 January 2019 | Current accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
25 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
9 November 2018 | Registration of charge 028802340006, created on 2 November 2018 (17 pages) |
9 November 2018 | Registration of charge 028802340007, created on 2 November 2018 (12 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
9 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
2 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 September 2015 | Satisfaction of charge 3 in full (1 page) |
13 September 2015 | Satisfaction of charge 3 in full (1 page) |
13 September 2015 | Satisfaction of charge 2 in full (2 pages) |
13 September 2015 | Satisfaction of charge 2 in full (2 pages) |
11 September 2015 | Registration of charge 028802340005, created on 27 August 2015 (9 pages) |
11 September 2015 | Registration of charge 028802340005, created on 27 August 2015 (9 pages) |
24 August 2015 | Registration of charge 028802340004, created on 17 August 2015 (5 pages) |
24 August 2015 | Registration of charge 028802340004, created on 17 August 2015 (5 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Jechiel Spitzer on 14 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Jechiel Spitzer on 14 December 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
1 March 2008 | Return made up to 14/12/07; full list of members
|
1 March 2008 | Return made up to 14/12/07; full list of members
|
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Particulars of mortgage/charge (5 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (5 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Return made up to 14/12/06; full list of members (6 pages) |
25 May 2007 | Return made up to 14/12/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 April 2005 | Return made up to 14/12/04; full list of members (6 pages) |
18 April 2005 | Return made up to 14/12/04; full list of members (6 pages) |
21 June 2004 | Return made up to 14/12/03; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 June 2004 | Return made up to 14/12/03; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
25 March 2003 | Return made up to 14/12/02; full list of members (6 pages) |
25 March 2003 | Return made up to 14/12/02; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
23 March 2000 | Return made up to 14/12/99; full list of members (6 pages) |
23 March 2000 | Return made up to 14/12/99; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 March 1999 | Return made up to 14/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 14/12/98; full list of members (6 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 238 stamford hill london N16 6TT (1 page) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 238 stamford hill london N16 6TT (1 page) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
7 July 1998 | Return made up to 14/12/97; full list of members (6 pages) |
7 July 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 September 1997 | Accounts made up to 31 January 1997 (8 pages) |
15 September 1997 | Accounts made up to 31 January 1997 (8 pages) |
4 June 1997 | Return made up to 14/12/96; no change of members (4 pages) |
4 June 1997 | Return made up to 14/12/96; no change of members (4 pages) |
13 March 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Particulars of mortgage/charge (7 pages) |
28 August 1996 | Accounts made up to 31 December 1995 (9 pages) |
28 August 1996 | Accounts made up to 31 December 1995 (9 pages) |
27 February 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
27 February 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
20 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
13 September 1995 | Accounts made up to 31 December 1994 (8 pages) |
13 September 1995 | Accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
14 December 1993 | Incorporation (12 pages) |
14 December 1993 | Incorporation (12 pages) |