London
N16 6EA
Secretary Name | Mr Isaac Pels |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Portland Avenue London N16 6EA |
Director Name | Deborah Pels |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Portland Avenue London N16 6EA |
Director Name | Mr Menachem Margalit |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Portland Avenue London N16 6EA |
Director Name | Mr Philip Pels |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 December 2012(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 August 2019) |
Role | Real Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EN |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 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 | 27 September 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Telephone | 020 88020855 |
---|---|
Telephone region | London |
Registered Address | 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
50 at £1 | Deborah Pels 50.00% Ordinary |
---|---|
50 at £1 | Isaac Pels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,044 |
Current Liabilities | £24,144 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
31 January 1997 | Delivered on: 4 February 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: F/H property k/a oakfields works, oakfield road, walthamstow l/b of waltham forest t/no: EGL335394 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 January 1997 | Delivered on: 4 February 1997 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: (Including trade fixtures). 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. Outstanding |
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
20 October 2022 | Registered office address changed from 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 20 October 2022 (1 page) |
20 October 2022 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 20 October 2022 (1 page) |
4 October 2022 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
10 October 2021 | Registered office address changed from 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP England to Studio 210 134-146 Curtain Road London EC2A 3AR on 10 October 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 August 2019 | Registered office address changed from 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EN England to 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP on 20 August 2019 (1 page) |
20 August 2019 | Termination of appointment of Philip Pels as a director on 20 August 2019 (1 page) |
20 August 2019 | Registered office address changed from 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP England to 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP on 20 August 2019 (1 page) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Registered office address changed from 68 Portland Avenue London N16 6EA to 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EN on 16 November 2017 (1 page) |
16 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
16 November 2017 | Registered office address changed from 68 Portland Avenue London N16 6EA to 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EN on 16 November 2017 (1 page) |
16 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 December 2013 | Total exemption small company accounts made up to 26 March 2013 (3 pages) |
25 December 2013 | Total exemption small company accounts made up to 26 March 2013 (3 pages) |
31 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 December 2012 | Appointment of Mr Philip Pels as a director (2 pages) |
6 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Appointment of Mr Philip Pels as a director (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
24 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
29 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
27 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |
15 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |
12 December 2005 | Return made up to 27/09/05; full list of members (2 pages) |
12 December 2005 | Return made up to 27/09/05; full list of members (2 pages) |
1 November 2005 | Return made up to 27/09/04; full list of members (2 pages) |
1 November 2005 | Return made up to 27/09/04; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 August 2004 | Return made up to 27/09/03; full list of members (7 pages) |
5 August 2004 | Return made up to 27/09/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
31 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
31 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
26 June 2001 | Strike-off action suspended (1 page) |
26 June 2001 | Strike-off action suspended (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 27/09/99; full list of members (6 pages) |
28 January 2000 | Return made up to 27/09/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
30 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
30 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
4 February 1998 | Accounting reference date extended from 30/09/97 to 26/03/98 (1 page) |
4 February 1998 | Accounting reference date extended from 30/09/97 to 26/03/98 (1 page) |
16 January 1998 | Return made up to 27/09/97; full list of members (6 pages) |
16 January 1998 | Return made up to 27/09/97; full list of members (6 pages) |
24 February 1997 | Secretary resigned (2 pages) |
24 February 1997 | Secretary resigned (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 43 wellington avenue london N15 6AX (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Director resigned (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 43 wellington avenue london N15 6AX (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
27 September 1996 | Incorporation (14 pages) |
27 September 1996 | Incorporation (14 pages) |