London
N16 6BU
Director Name | Mr Moshe Brinner |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Craven Walk London N16 6BU |
Secretary Name | Israel Krausz |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 April 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 August 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Elm Park Avenue London N15 6AL |
Director Name | Israel Krausz |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elm Park Avenue London N15 6AL |
Secretary Name | Mr Jacob Mosche Fekete |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Geldeston Road London E5 8RS |
Director Name | Mr Jacob Mosche Fekete |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 December 2008(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Geldeston Road London E5 8RS |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mr Moshe Brinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,392 |
Cash | £52,205 |
Current Liabilities | £147,793 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 24 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 137 and 139 stoke newington road, london, N16 (freehold - hackney - LN35434). Outstanding |
---|---|
31 May 2001 | Delivered on: 13 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 3 evering road london title number LN175571. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 2001 | Delivered on: 13 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 471 & 471A hornsey road london t/no.LN218876. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 April 2001 | Delivered on: 2 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 November 1997 | Delivered on: 19 November 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: The f/h property k/a 3A evering road london borough of hackney t/n's LN175571 and 298292 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
18 June 1998 | Delivered on: 4 September 1998 Satisfied on: 11 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/Hold property known as 471 and 471A hornsey rd,london borough of islington; t/no ln 218876; all buildings,fixtures,fixed plant/machinery thereon and goodwill of business and benefit of any licences. Fully Satisfied |
17 November 1997 | Delivered on: 19 November 1997 Satisfied on: 11 August 2001 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. Fully Satisfied |
12 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 December 2023 | Confirmation statement made on 25 November 2023 with updates (4 pages) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2023 | Previous accounting period shortened from 25 June 2022 to 24 June 2022 (1 page) |
1 December 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
17 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
25 March 2022 | Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page) |
24 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2021 | Current accounting period shortened from 27 June 2020 to 26 June 2020 (1 page) |
3 June 2021 | Termination of appointment of Jacob Mosche Fekete as a secretary on 12 February 2021 (1 page) |
3 June 2021 | Cessation of Jacob Mosche Fekete as a person with significant control on 12 February 2021 (1 page) |
3 June 2021 | Termination of appointment of Jacob Mosche Fekete as a director on 12 February 2021 (1 page) |
18 March 2021 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
5 June 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 January 2019 | Registration of charge 032086980007, created on 21 December 2018 (39 pages) |
21 December 2018 | Satisfaction of charge 4 in full (2 pages) |
21 December 2018 | Satisfaction of charge 6 in full (2 pages) |
21 December 2018 | Satisfaction of charge 5 in full (2 pages) |
21 December 2018 | Satisfaction of charge 2 in full (1 page) |
11 June 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
28 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
18 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
7 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
25 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from 4 Cazenove Road London N16 6BD on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 4 Cazenove Road London N16 6BD on 20 June 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
7 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 May 2009 | Director appointed jacob fekete (1 page) |
6 May 2009 | Director appointed jacob fekete (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 December 2008 | Return made up to 06/06/08; full list of members (3 pages) |
23 December 2008 | Return made up to 06/06/08; full list of members (3 pages) |
12 December 2008 | Return made up to 06/06/07; full list of members (3 pages) |
12 December 2008 | Return made up to 06/06/07; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
19 September 2006 | Return made up to 06/06/06; full list of members (2 pages) |
19 September 2006 | Return made up to 06/06/06; full list of members (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
17 August 2006 | Registered office changed on 17/08/06 from: 115 craven park road london N15 6BL (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 115 craven park road london N15 6BL (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 December 2005 | Return made up to 06/06/05; full list of members (2 pages) |
28 December 2005 | Return made up to 06/06/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 August 2002 | Return made up to 06/06/02; full list of members (6 pages) |
20 August 2002 | Return made up to 06/06/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Return made up to 06/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 06/06/01; full list of members (6 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 September 1998 | Particulars of mortgage/charge (4 pages) |
4 September 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (4 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (4 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 115 craven park road london N15 (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 115 craven park road london N15 (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 43 wellington avenue london N15 6AX (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 43 wellington avenue london N15 6AX (1 page) |
6 June 1996 | Incorporation (14 pages) |
6 June 1996 | Incorporation (14 pages) |