London
E5 9LF
Secretary Name | Rachel Frankl |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | 48 Moresby Road London E5 9LF |
Director Name | Mrs Rachel Frankl |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moresby Road London E5 9LF |
Director Name | Mr Isaac Friedman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chardmore Road London N16 6JA |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
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 |
1 at £1 | Avigdor Frankel 50.00% Ordinary |
---|---|
1 at £1 | Rachel Frankel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,190 |
Cash | £30,067 |
Current Liabilities | £66,874 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
30 March 2007 | Delivered on: 3 April 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 72 the woodlands london t/n SGL313598 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
17 April 1996 | Delivered on: 22 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 the woodlands beulah hill and garage 18 london borough of croydon t/no:- SGL313598. See the mortgage charge document for full details. Outstanding |
19 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Current accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 August 2020 | Secretary's details changed for Rachel Frankel on 10 August 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
20 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Director's details changed for Rachel Frankl on 28 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Rachel Frankl on 28 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Avigdor Frankl on 28 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Avigdor Frankl on 28 February 2010 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
1 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (6 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members
|
28 February 2004 | Return made up to 28/02/04; full list of members
|
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 28/02/03; full list of members (7 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) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
4 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
1 October 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
1 October 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
19 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
2 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
19 June 1997 | Return made up to 28/02/97; full list of members (6 pages) |
19 June 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 10 gilda crescent london N16 6JP (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 10 gilda crescent london N16 6JP (1 page) |
8 August 1996 | Accounting reference date notified as 31/07 (1 page) |
8 August 1996 | Accounting reference date notified as 31/07 (1 page) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
21 March 1996 | Secretary resigned (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 43 wellington avenue london N15 6AX (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 43 wellington avenue london N15 6AX (1 page) |
21 March 1996 | New secretary appointed (1 page) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | New secretary appointed (1 page) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Secretary resigned (2 pages) |
28 February 1996 | Incorporation (13 pages) |
28 February 1996 | Incorporation (13 pages) |