London
N16 5BZ
Secretary Name | Mrs Eve Sarah Feldman |
---|---|
Status | Current |
Appointed | 01 October 2016(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 30 St. Kilda's Road London N16 5BZ |
Director Name | Mr Shmuel Baruch Feldman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 November 2016(22 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Kildas Road St. Kilda's Road London N16 5BZ |
Director Name | Joseph Schmerler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 60 Anwandstrasse Zurich 8004 Switzerland Foreign |
Secretary Name | Judith Fieldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 days after company formation) |
Appointment Duration | 23 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 30 St. Kilda's Road London N16 5BZ |
Director Name | Mrs Eve Sarah Feldman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 30 St Kildas Road St. Kilda's Road London N16 5BZ |
Director Name | Mrs Judith Feldman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(23 years after company formation) |
Appointment Duration | 1 week (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Kildas Road St. Kilda's Road London N16 5BZ |
Director Name | Mrs Judith Feldman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2017(23 years after company formation) |
Appointment Duration | 2 years (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Kildas Road St. Kilda's Road London N16 5BZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(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 November 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Lower Ground 216 Lordship Road London Uk Mainland N16 5HQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Naftali Zvi & Eve Sarah Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,467 |
Cash | £4,107 |
Current Liabilities | £56,733 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
5 February 2020 | Delivered on: 6 February 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4A strode road. London. E7 0DU. Outstanding |
---|---|
2 February 2017 | Delivered on: 3 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 15 mottisfont road, london, SE2 9LL being all of the land and buildings in title SGL71741 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 1 wellington road tilbury RM18 7PR and registered at hm land registry with title absolute under title number EX395880. Outstanding |
10 November 2016 | Delivered on: 17 November 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
18 August 2016 | Delivered on: 22 August 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 1-54 stoke newington high street, london, N16 7PB being all of the land and buildings in title EGL249759 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: Freehold property at 1 wellington road, tilbury RM18 7PR registered under title number EX395880. Outstanding |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on all stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom. Outstanding |
8 June 2023 | Director's details changed for Mr Naftali Zvi Feldman on 8 June 2023 (2 pages) |
---|---|
23 April 2023 | Registered office address changed from 30 st Kildas Road St. Kilda's Road London N16 5BZ England to Lower Ground 216 Lordship Road London Uk Mainland N16 5HQ on 23 April 2023 (1 page) |
3 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
15 March 2023 | Cessation of Eve Sarah Feldman as a person with significant control on 15 March 2023 (1 page) |
15 March 2023 | Termination of appointment of Eve Sarah Feldman as a secretary on 15 March 2023 (1 page) |
11 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
2 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
6 February 2020 | Registration of charge 029943840007, created on 5 February 2020 (4 pages) |
22 January 2020 | Notification of Eve Sarah Feldman as a person with significant control on 2 January 2017 (2 pages) |
22 January 2020 | Change of details for Mr Naftali Zvi Feldman as a person with significant control on 13 January 2017 (2 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
31 December 2019 | Termination of appointment of Judith Feldman as a director on 30 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Eve Sarah Feldman as a director on 30 December 2019 (1 page) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
3 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 28 April 2017 (2 pages) |
25 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
16 December 2017 | Appointment of Mrs Judith Feldman as a director on 8 December 2017 (2 pages) |
16 December 2017 | Appointment of Mrs Judith Feldman as a director on 8 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Judith Feldman as a director on 8 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Judith Feldman as a director on 8 December 2017 (1 page) |
9 December 2017 | Appointment of Mrs Judith Feldman as a director on 1 December 2017 (2 pages) |
9 December 2017 | Termination of appointment of Judith Fieldman as a secretary on 1 December 2017 (1 page) |
9 December 2017 | Termination of appointment of Judith Fieldman as a secretary on 1 December 2017 (1 page) |
9 December 2017 | Appointment of Mrs Judith Feldman as a director on 1 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Mrs Eve Sarah Feldman on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Eve Sarah Feldman as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Eve Sarah Feldman as a director on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mrs Eve Sarah Feldman on 1 August 2017 (2 pages) |
24 April 2017 | Micro company accounts made up to 29 April 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 29 April 2016 (2 pages) |
13 April 2017 | Registered office address changed from 206 High Road London N15 4NP to 30 st Kildas Road St. Kilda's Road London N16 5BZ on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 206 High Road London N15 4NP to 30 st Kildas Road St. Kilda's Road London N16 5BZ on 13 April 2017 (1 page) |
3 February 2017 | Registration of charge 029943840006, created on 2 February 2017 (7 pages) |
3 February 2017 | Registration of charge 029943840006, created on 2 February 2017 (7 pages) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Appointment of Mrs Eve Sarah Feldman as a secretary on 1 October 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Eve Sarah Feldman as a secretary on 1 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Shmuel Baruch Feldman as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Shmuel Baruch Feldman as a director on 21 November 2016 (2 pages) |
18 November 2016 | Registration of charge 029943840005, created on 10 November 2016 (34 pages) |
18 November 2016 | Registration of charge 029943840005, created on 10 November 2016 (34 pages) |
17 November 2016 | Registration of charge 029943840004, created on 10 November 2016 (16 pages) |
17 November 2016 | Registration of charge 029943840004, created on 10 November 2016 (16 pages) |
2 November 2016 | Satisfaction of charge 029943840002 in full (1 page) |
2 November 2016 | Satisfaction of charge 029943840001 in full (1 page) |
2 November 2016 | Satisfaction of charge 029943840001 in full (1 page) |
2 November 2016 | Satisfaction of charge 029943840002 in full (1 page) |
22 August 2016 | Registration of charge 029943840003, created on 18 August 2016 (6 pages) |
22 August 2016 | Registration of charge 029943840003, created on 18 August 2016 (6 pages) |
3 March 2016 | Registration of charge 029943840002, created on 29 February 2016 (22 pages) |
3 March 2016 | Registration of charge 029943840002, created on 29 February 2016 (22 pages) |
2 March 2016 | Registration of charge 029943840001, created on 29 February 2016 (15 pages) |
2 March 2016 | Registration of charge 029943840001, created on 29 February 2016 (15 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 July 2015 | Termination of appointment of Joseph Schmerler as a director on 17 June 2015 (1 page) |
31 July 2015 | Appointment of Mr Naftali Zvi Feldman as a director on 12 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Joseph Schmerler as a director on 17 June 2015 (1 page) |
31 July 2015 | Appointment of Mr Naftali Zvi Feldman as a director on 12 June 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Joseph Schmerler on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Joseph Schmerler on 24 November 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 February 2006 | Return made up to 24/11/05; full list of members (6 pages) |
10 February 2006 | Return made up to 24/11/05; full list of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
25 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
29 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
29 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
30 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
9 January 1998 | Return made up to 24/11/97; no change of members (4 pages) |
9 January 1998 | Return made up to 24/11/97; no change of members (4 pages) |
31 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
31 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 24/11/95; full list of members (6 pages) |
15 November 1996 | Return made up to 24/11/95; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
24 November 1994 | Incorporation (11 pages) |
24 November 1994 | Incorporation (11 pages) |