London
N16 5RE
Secretary Name | Mr Abraham Mordechai Sugarwhite |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2002(6 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Linthorpe Road London N16 5RE |
Director Name | Mrs Chaya Sara Ingber |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 August 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Linthorpe Road London N16 5RF |
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Director Name | Nochum Reichman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Student |
Correspondence Address | 14 Portland Avenue London N16 6ET |
Director Name | Mordecai Zishe Twersky |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 32 Craven Walk London N16 6BU |
Secretary Name | Nochum Reichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Student |
Correspondence Address | 14 Portland Avenue London N16 6ET |
Director Name | Mr Jeffrey Sugarwhite |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Overlea Road London E5 9BG |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 2 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,909 |
Cash | £11,909 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 May 2021 | Termination of appointment of Jeffrey Sugarwhite as a director on 28 February 2021 (1 page) |
5 May 2021 | Cessation of Jeffrey Sugarwhite as a person with significant control on 28 February 2021 (1 page) |
5 May 2021 | Notification of Abraham Mordechai Sugarwhite as a person with significant control on 28 February 2021 (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
15 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 August 2017 | Appointment of Mrs Chaya Sara Ingber as a director on 4 August 2017 (2 pages) |
8 August 2017 | Notification of Jeffrey Sugarwhite as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Appointment of Mrs Chaya Sara Ingber as a director on 4 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
8 August 2017 | Notification of Jeffrey Sugarwhite as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 August 2016 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 23 August 2016 (1 page) |
23 August 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
23 August 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
23 August 2016 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 23 August 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 July 2015 | Annual return made up to 18 June 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 18 June 2015 no member list (4 pages) |
20 April 2015 | Termination of appointment of Mordecai Zishe Twersky as a director on 12 February 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 April 2015 | Termination of appointment of Mordecai Zishe Twersky as a director on 12 February 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (5 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (5 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 no member list (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 no member list (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 June 2011 | Annual return made up to 18 June 2011 no member list (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 no member list (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 June 2010 | Annual return made up to 18 June 2010 no member list (4 pages) |
21 June 2010 | Annual return made up to 18 June 2010 no member list (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 June 2009 | Annual return made up to 18/06/09 (3 pages) |
18 June 2009 | Annual return made up to 18/06/09 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2008 | Annual return made up to 20/06/08 (3 pages) |
24 June 2008 | Annual return made up to 20/06/08 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 July 2007 | Annual return made up to 20/06/07 (4 pages) |
2 July 2007 | Annual return made up to 20/06/07 (4 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
11 July 2006 | Annual return made up to 20/06/06 (4 pages) |
11 July 2006 | Annual return made up to 20/06/06 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 July 2005 | Annual return made up to 20/06/05 (4 pages) |
22 July 2005 | Annual return made up to 20/06/05 (4 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Annual return made up to 20/06/04 (4 pages) |
29 June 2004 | Annual return made up to 20/06/04 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 August 2003 | Annual return made up to 20/06/03 (4 pages) |
31 August 2003 | Annual return made up to 20/06/03 (4 pages) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
4 July 2002 | Annual return made up to 20/06/02 (4 pages) |
4 July 2002 | Annual return made up to 20/06/02 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 July 2001 | Annual return made up to 20/06/01 (4 pages) |
18 July 2001 | Annual return made up to 20/06/01 (4 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) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
7 August 2000 | Annual return made up to 20/06/00 (4 pages) |
7 August 2000 | Annual return made up to 20/06/00 (4 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) |
2 September 1999 | Annual return made up to 20/06/99 (4 pages) |
2 September 1999 | Annual return made up to 20/06/99 (4 pages) |
22 April 1999 | Accounts made up to 30 June 1998 (5 pages) |
22 April 1999 | Accounts made up to 30 June 1998 (5 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
12 August 1998 | Annual return made up to 20/06/98 (4 pages) |
12 August 1998 | Annual return made up to 20/06/98 (4 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 July 1997 | Annual return made up to 20/06/97
|
22 July 1997 | Annual return made up to 20/06/97
|
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Incorporation (22 pages) |
20 June 1996 | Incorporation (22 pages) |