Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
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 | Current |
Appointed | 01 April 2007(11 years, 5 months after company formation) |
Appointment Duration | 17 years |
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 | 27 October 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(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 | Mya Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,630 |
Cash | £718 |
Current Liabilities | £74,410 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
10 August 2001 | Delivered on: 24 August 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future. Outstanding |
---|---|
10 August 2001 | Delivered on: 24 August 2001 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: F/H property k/a 38 riverside road tottenham l/b of haringey t/no: NGL134032. 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 |
21 March 1996 | Delivered on: 27 March 1996 Persons entitled: Granville Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 38 riverside road tottenham t/n NGL134032 with all buildings and erections all rents owing in respect of the property proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 March 1996 | Delivered on: 27 March 1996 Persons entitled: Granville Bank 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 by way of floating charge. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
29 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
15 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
16 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
1 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
21 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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) |
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) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 27 October 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) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 27 October 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) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 27 October 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) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 December 2009 | Director's details changed for Michael Saberski on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Eve Rothfeld on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Michael Saberski on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Eve Rothfeld on 24 December 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 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) |
30 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
30 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
21 May 2007 | New director appointed (3 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) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
1 December 2003 | Return made up to 27/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 27/10/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
18 December 2002 | Return made up to 27/10/02; full list of members (6 pages) |
18 December 2002 | Return made up to 27/10/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
6 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 27/10/99; full list of members (6 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) |
11 February 1999 | Return made up to 27/10/98; no change of members (4 pages) |
11 February 1999 | Return made up to 27/10/98; no change of members (4 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) |
7 November 1997 | Return made up to 27/10/97; full list of members
|
7 November 1997 | Return made up to 27/10/97; full list of members
|
12 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
3 May 1996 | Accounting reference date shortened from 30/01/97 to 30/04/96 (1 page) |
3 May 1996 | Accounting reference date shortened from 30/01/97 to 30/04/96 (1 page) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
19 January 1996 | New director appointed (3 pages) |
19 January 1996 | New director appointed (3 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 149 cleveland street london W1P 5PH (1 page) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 149 cleveland street london W1P 5PH (1 page) |
3 January 1996 | Director resigned (1 page) |
29 December 1995 | Accounting reference date notified as 30/01 (1 page) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | Accounting reference date notified as 30/01 (1 page) |
29 December 1995 | Ad 13/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 1995 | Ad 13/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 43 wellington avenue london N15 6AX (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 43 wellington avenue london N15 6AX (1 page) |